Advanced company searchLink opens in new window

ITELEBILL LIMITED

Company number 06658675

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)
27 Jun 2014 TM01 Termination of appointment of Michael Charlesworth as a director
22 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 AD01 Registered office address changed from 17 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HT United Kingdom on 24 August 2011
24 Aug 2011 CH01 Director's details changed for Mr Russell King on 29 July 2011
24 Aug 2011 CH01 Director's details changed for Michael David Charlesworth on 29 July 2011
18 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 28 April 2011
28 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
06 Mar 2010 CERTNM Company name changed i-telebilling LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-15
06 Mar 2010 CONNOT Change of name notice
12 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Feb 2010 AP01 Appointment of Mr Russell King as a director
11 Feb 2010 TM01 Termination of appointment of Gary Corbett as a director
24 Aug 2009 363a Return made up to 29/07/09; full list of members
15 Sep 2008 288a Director appointed michael david charlesworth
15 Sep 2008 288a Director appointed gary john corbett
12 Sep 2008 88(2) Ad 29/07/08-29/07/08\gbp si 999@1=999\gbp ic 1/1000\
05 Aug 2008 288b Appointment terminated director jpcord LIMITED
05 Aug 2008 288b Appointment terminated secretary jpcors LIMITED
29 Jul 2008 NEWINC Incorporation