Advanced company searchLink opens in new window

WORLDWIDE ISDN LIMITED

Company number 03746392

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Dec 2013 AD01 Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013
02 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a small company made up to 30 April 2012
30 Apr 2012 AP03 Appointment of Mr Michael Tudor Crosthwaite as a secretary
18 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Michael Tudor Crosthwaite on 12 March 2012
16 Sep 2011 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
16 Sep 2011 AP01 Appointment of Mark John Drury as a director
15 Sep 2011 AP01 Appointment of Mr Michael Robert Norden as a director
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 Sep 2011 AP01 Appointment of Michael Tudor Crosthwaite as a director
05 Sep 2011 TM02 Termination of appointment of Lorraine Byrne as a secretary
05 Sep 2011 TM01 Termination of appointment of Peter Smith as a director
05 Sep 2011 TM01 Termination of appointment of David Hodgkinson as a director
05 Sep 2011 AD01 Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011
05 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 SH10 Particulars of variation of rights attached to shares
16 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2011 SH19 Statement of capital on 5 August 2011
  • GBP 90
05 Aug 2011 SH20 Statement by directors
05 Aug 2011 CAP-SS Solvency statement dated 19/07/11
05 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital