TELEHEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Registered office address changed from Old Coach House Button Park Pontefract West Yorkshire WF8 4HT to 128 City Road London EC1V 2NX on 2023-06-22

View Document

30/05/2330 May 2023 Director's details changed for Mr Nicholas Fernando on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Christopher Mcmail on 2023-05-30

View Document

16/05/2316 May 2023 Appointment of Mr Paul Graeme Mathewson as a director on 2022-03-01

View Document

16/05/2316 May 2023 Appointment of Mrs Anne Young as a director on 2022-03-01

View Document

15/05/2315 May 2023 Appointment of Mr Nicholas Fernando as a director on 2022-03-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

16/01/2016 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

16/01/2016 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

16/01/2016 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

16/01/2016 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/02/194 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

04/02/194 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

04/02/194 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

04/02/194 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MICROTECH SUPPORT HOLDINGS LIMITED / 04/12/2017

View Document

26/02/1826 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

26/02/1826 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

12/02/1812 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM BUILDING 6, SUITE 7A CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YR

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/04/1618 April 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO

View Document

07/07/157 July 2015 DIRECTOR APPOINTED CHRISTOPHER MCMAIL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR PARESH PATEL

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY FIL ADMINISTRATION LIMITED

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM OAKHILL HOUSE 130 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9DZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DYSON

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCABE

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED LUCIANA GERMINARIO

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLOVER

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 ADOPT ARTICLES 20/12/2012

View Document

14/01/1314 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 3283349

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 17/02/11 STATEMENT OF CAPITAL GBP 783349

View Document

25/05/1225 May 2012 17/02/11 STATEMENT OF CAPITAL GBP 508349

View Document

25/05/1225 May 2012 07/12/11 STATEMENT OF CAPITAL GBP 2783349

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/11/114 November 2011 22/09/11 STATEMENT OF CAPITAL GBP 502401

View Document

11/08/1111 August 2011 AUDITOR'S RESIGNATION

View Document

02/08/112 August 2011 CORPORATE SECRETARY APPOINTED FIL ADMINISTRATION LIMITED

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MS NICOLA JOANNE MCCABE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY CUMMIN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW HEATH

View Document

02/06/112 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DYSON / 05/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CLOVER / 03/05/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CLOVER / 03/05/2011

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MATTHEW ALAN HEATH

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM OAKHILL HOUSE 130 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9DZ

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED PARESH KUMAR PATEL

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES CLOVER

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHIPPS

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DYSON

View Document

02/02/112 February 2011 ADOPT MEM AND ARTS 25/09/2007

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 2401

View Document

10/05/1010 May 2010 04/01/10 STATEMENT OF CAPITAL GBP 2151.00

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 13/11/09 STATEMENT OF CAPITAL GBP 2126.00

View Document

14/05/0914 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 £ NC 1000/10000 12/02/

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company