Advanced company searchLink opens in new window

SELECT TELECOM NETWORKS LIMITED

Company number 06767461

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 30 Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS England to 30 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 14 September 2021
02 Sep 2021 AD01 Registered office address changed from Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA to 30 Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS on 2 September 2021
21 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
18 Dec 2015 CH01 Director's details changed for Mr Paul Vincent Hogg on 15 August 2015
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Russell Mason as a director on 22 December 2014
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2