Advanced company searchLink opens in new window

REECECO TELECOMMUNICATIONS LIMITED

Company number 03677499

Filter by category

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)
04 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 30 April 2020
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from C/O Wright Connections Ltd Bedford I-Lab Stannard Way, Priory Business Park Bedford MK44 3RZ England to Dam Head Barn Tosside Skipton BD23 4SD on 31 October 2018
25 Oct 2018 AD01 Registered office address changed from 2 Minton Place, Victoria Road Bicester Oxfordshire OX26 6QB to C/O Wright Connections Ltd Bedford I-Lab Stannard Way, Priory Business Park Bedford MK44 3RZ on 25 October 2018
25 Oct 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 24 October 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
20 Sep 2017 PSC04 Change of details for Mrs Christine Ann Reece as a person with significant control on 20 September 2017
20 Sep 2017 PSC04 Change of details for Mr Ian Michael Reece as a person with significant control on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Christine Ann Reece on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Ian Michael Reece on 20 September 2017
20 Sep 2017 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300