Confirmation statement. Statement with updates. |
2023-11-08 |
View Report |
Mortgage. Charge creation date: 2023-09-28. Charge number: 021146020022. |
2023-10-03 |
View Report |
Persons with significant control. Psc name: Digital Wholesale Solutions Group Limited. Change date: 2023-06-29. |
2023-07-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-07-12 |
View Report |
Accounts. Accounts type full. |
2023-07-10 |
View Report |
Change of name. Description: Company name changed anglia telecom centres LIMITED\certificate issued on 30/06/23. |
2023-06-30 |
View Report |
Gazette. Gazette notice compulsory. |
2023-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-18 |
View Report |
Persons with significant control. Psc name: Digital Wholesale Solutions Group Limited. Change date: 2022-05-04. |
2022-05-11 |
View Report |
Address. New address: One St Peter's Square Manchester M2 3DE. |
2022-05-06 |
View Report |
Address. New address: One St Peter's Square Manchester M2 3DE. |
2022-05-06 |
View Report |
Address. Old address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England. New address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Change date: 2022-05-04. |
2022-05-04 |
View Report |
Accounts. Accounts type full. |
2022-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-25 |
View Report |
Officers. Appointment date: 2021-11-03. Officer name: Mr Andrew Kenneth Boland. |
2021-11-25 |
View Report |
Mortgage. Charge number: 021146020021. Charge creation date: 2021-06-16. |
2021-06-23 |
View Report |
Persons with significant control. Change date: 2021-04-06. Psc name: Digital Wholesale Solutions Group Limited. |
2021-05-12 |
View Report |
Accounts. Accounts type full. |
2021-04-13 |
View Report |
Address. New address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY. Change date: 2021-04-06. Old address: Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR. |
2021-04-06 |
View Report |
Mortgage. Charge number: 021146020020. |
2021-04-03 |
View Report |
Mortgage. Charge number: 021146020019. |
2021-04-03 |
View Report |
Persons with significant control. Psc name: Digital Wholesale Solutions Group Limited. Notification date: 2021-03-12. |
2021-03-24 |
View Report |
Persons with significant control. Psc name: Digital Wholesale Solutions Holdings Limited. Cessation date: 2021-03-12. |
2021-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-17 |
View Report |
Accounts. Accounts type full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-19 |
View Report |
Mortgage. Charge creation date: 2019-07-19. Charge number: 021146020020. |
2019-07-24 |
View Report |
Persons with significant control. Psc name: Digital Wholesale Solutions Holdings Limited. Notification date: 2019-07-12. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Daisy Intermediate Holdings Limited. Cessation date: 2019-07-12. |
2019-07-16 |
View Report |
Persons with significant control. Psc name: Daisy Intermediate Holdings Limited. Change date: 2019-04-29. |
2019-07-09 |
View Report |
Mortgage. Charge number: 021146020019. Charge creation date: 2019-05-13. |
2019-05-20 |
View Report |
Address. New address: Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. Change date: 2019-04-29. |
2019-04-29 |
View Report |
Change of constitution. Statement of companys objects. |
2019-04-23 |
View Report |
Officers. Termination date: 2019-02-01. Officer name: Stephen Alan Smith. |
2019-02-15 |
View Report |
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. |
2019-02-15 |
View Report |
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. |
2019-02-15 |
View Report |
Officers. Appointment date: 2019-02-01. Officer name: Mr Timothy Paul Righton. |
2019-02-15 |
View Report |
Officers. Officer name: Mr Terence John O'brien. Appointment date: 2019-02-01. |
2019-02-15 |
View Report |
Mortgage. Charge number: 021146020018. |
2019-02-04 |
View Report |
Accounts. Accounts type full. |
2019-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-20 |
View Report |
Mortgage. Charge number: 021146020014. |
2018-08-03 |
View Report |
Mortgage. Charge number: 021146020015. |
2018-08-03 |
View Report |
Mortgage. Charge number: 021146020017. |
2018-08-03 |
View Report |
Mortgage. Charge number: 021146020016. |
2018-08-03 |
View Report |
Mortgage. Charge creation date: 2018-07-24. Charge number: 021146020018. |
2018-07-26 |
View Report |
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. |
2018-07-11 |
View Report |
Officers. Termination date: 2018-06-22. Officer name: Neil Keith Muller. |
2018-07-05 |
View Report |
Accounts. Accounts type full. |
2018-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |