BROADBAND INFRASTRUCTURE COMPANY LTD
Company number 10890135
- Company Overview for BROADBAND INFRASTRUCTURE COMPANY LTD (10890135)
- Filing history for BROADBAND INFRASTRUCTURE COMPANY LTD (10890135)
- People for BROADBAND INFRASTRUCTURE COMPANY LTD (10890135)
- Charges for BROADBAND INFRASTRUCTURE COMPANY LTD (10890135)
- Insolvency for BROADBAND INFRASTRUCTURE COMPANY LTD (10890135)
- More for BROADBAND INFRASTRUCTURE COMPANY LTD (10890135)
| 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) |
|---|---|---|---|
| 05 Dec 2025 | AD01 | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 5 December 2025 | |
| 21 Nov 2025 | WU07 | Progress report in a winding up by the court | |
| 03 Dec 2024 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 3 December 2024 | |
| 20 Nov 2024 | WU04 | Appointment of a liquidator | |
| 30 Jul 2024 | COCOMP | Order of court to wind up | |
| 09 Dec 2022 | TM01 | Termination of appointment of Elfed Wyn Thomas as a director on 1 December 2022 | |
| 16 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Nov 2021 | AD01 | Registered office address changed from 29 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 16 November 2021 | |
| 16 Nov 2021 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 29 Moston Lane Manchester M40 9WB on 16 November 2021 | |
| 01 Nov 2021 | AD01 | Registered office address changed from M Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to 83 Ducie Street Manchester M1 2JQ on 1 November 2021 | |
| 20 Apr 2021 | AD01 | Registered office address changed from Telford Lodge Benarth Road Conwy LL32 8UB Wales to M Sparc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG on 20 April 2021 | |
| 01 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
| 10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
| 27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
| 27 Jan 2021 | AD01 | Registered office address changed from M Sparc Menai Science Park Gaerwen Anglesey LL60 6AA Wales to Telford Lodge Benarth Road Conwy LL32 8UB on 27 January 2021 | |
| 24 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
| 05 Jun 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
| 05 Jun 2020 | AD01 | Registered office address changed from 7 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales to M Sparc Menai Science Park Gaerwen Anglesey LL60 6AA on 5 June 2020 | |
| 17 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 29 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
| 29 May 2019 | PSC05 | Change of details for Bfn Group Limited as a person with significant control on 5 March 2019 | |
| 01 May 2019 | MR01 | Registration of charge 108901350001, created on 26 April 2019 | |
| 06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 02 Nov 2018 | PSC07 | Cessation of Elfed Wyn Thomas as a person with significant control on 11 September 2018 |