About

Registered Number: 04703676
Date of Incorporation: 19/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Tressell Way, Thorpe Astley, Braunstone, Leicester, LE3 3RA,

 

Fractal Telecom Services Ltd was founded on 19 March 2003, it's status at Companies House is "Active". The companies directors are Bishop, Paul Raymond, Flint, Ian, Bishop, Susan. We don't currently know the number of employees at Fractal Telecom Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Paul Raymond 19 March 2003 - 1
FLINT, Ian 25 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Susan 19 March 2003 19 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 03 May 2012
AD01 - Change of registered office address 03 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 03 May 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 January 2005
225 - Change of Accounting Reference Date 06 January 2005
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.