About

Registered Number: 05400501
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Global House, Crofton Close, Lincoln, Lincolnshire, LN3 4NT

 

Sweet Telecom Ltd was registered on 21 March 2005 and are based in Lincolnshire, it's status in the Companies House registry is set to "Active". Sweet Telecom Ltd has 3 directors listed as Allen, Mark David, Allen, Mark David, Pritchard, Robert Huw.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark David 15 August 2013 08 April 2019 1
PRITCHARD, Robert Huw 08 November 2005 15 August 2013 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Mark David 15 August 2013 08 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
CS01 - N/A 24 March 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 09 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2017
SH19 - Statement of capital 09 March 2017
CAP-SS - N/A 09 March 2017
AA01 - Change of accounting reference date 07 March 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 08 April 2016
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 28 August 2013
RESOLUTIONS - N/A 27 August 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 May 2012
CH01 - Change of particulars for director 27 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 21 April 2011
SH01 - Return of Allotment of shares 30 September 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 09 November 2006
225 - Change of Accounting Reference Date 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
CERTNM - Change of name certificate 15 August 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.