About

Registered Number: 06044194
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 111 Edmund Street, Birmingham, B3 2HJ

 

Savox Communications Uk Ltd was founded on 08 January 2007 and has its registered office in Birmingham. Mclachlan, Andrew Robert is listed as a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLACHLAN, Andrew Robert 15 January 2007 17 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
TM01 - Termination of appointment of director 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 18 April 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 07 February 2018
AAMD - Amended Accounts 22 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 June 2011
CH04 - Change of particulars for corporate secretary 06 June 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
RESOLUTIONS - N/A 30 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2010
SH19 - Statement of capital 30 December 2010
CAP-SS - N/A 30 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
MEM/ARTS - N/A 11 February 2010
RESOLUTIONS - N/A 11 January 2010
SH01 - Return of Allotment of shares 11 January 2010
MISC - Miscellaneous document 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 26 February 2009
CERTNM - Change of name certificate 14 February 2009
225 - Change of Accounting Reference Date 12 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 12 February 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
CERTNM - Change of name certificate 27 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.