About

Registered Number: 03971385
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 5 The Courtyard Meadowbank, Furlong Road, Bourne End, Bucks, SL8 5AU,

 

Ant Telecommunications Ltd was founded on 13 April 2000 and are based in Bucks. The company has one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISCHER, Lynne 24 November 2000 05 August 2005 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 09 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 13 May 2011
AUD - Auditor's letter of resignation 08 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 28 April 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 05 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 16 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 19 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 26 May 2004
AAMD - Amended Accounts 17 May 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 02 May 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 16 June 2001
363s - Annual Return 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 03 November 2008 Outstanding

N/A

Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.