Advanced company searchLink opens in new window

VOICE IP COMMS LIMITED

Company number 06013601

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)
15 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
07 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
08 Dec 2022 AD01 Registered office address changed from 6 John Bradhaw Court Alexandria Way Congleton CW12 1LB England to 2 Allum Brook Barns London Road Holmes Chapel Crewe CW4 8AX on 8 December 2022
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mrs Suzanne Jayne Bright on 1 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Darren Lee Bright on 1 July 2020
21 Jul 2020 PSC04 Change of details for Mr Darren Lee Bright as a person with significant control on 1 July 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF to 6 John Bradhaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CH01 Director's details changed for Mrs Suzanne Jayne Bright on 1 January 2018
28 Feb 2018 CH01 Director's details changed for Mr Darren Lee Bright on 1 January 2018
28 Feb 2018 CH03 Secretary's details changed for Mr Darren Lee Bright on 1 January 2018
05 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100