About

Registered Number: 06435897
Date of Incorporation: 23/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Granta Lodge, 71 Graham Road, Malvern,, Worcs, WR14 2JS

 

Having been setup in 2007, Extreme Communications Ltd have registered office in Worcs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for Extreme Communications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Heather 24 November 2017 - 1
BASSETT, Jessica Louise 07 February 2018 - 1
BASSETT, Alan 23 November 2007 27 December 2017 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Elizabeth Dawn 23 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 May 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 12 May 2011
AAMD - Amended Accounts 29 July 2010
AA - Annual Accounts 28 May 2010
CERTNM - Change of name certificate 29 April 2010
CONNOT - N/A 29 April 2010
AR01 - Annual Return 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
225 - Change of Accounting Reference Date 21 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.