TELEOS SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mr Andrew Victor William Vanwell Groeneveld-Greenfield as a director on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

25/02/2425 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Change of details for Mr Alexander Borisovich Besputin as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 14-16 Dowgate Hill 5th Floor London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Alexander Sinner on 2023-11-20

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS PETIA GREENFIELD

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/06/1221 June 2012 DIRECTOR APPOINTED MR ALEXANDER SINNER

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR OLGA HUCK

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED ANDREW VICTOR WILLIAM GREENFIELD

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

30/03/1130 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY NINA SIMS

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1XP UNITED KINGDOM

View Document

01/03/111 March 2011 DIRECTOR APPOINTED OLGA HUCK

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 11 LINDEN GARDENS TUNBRIDGE WELLS KENT TN2 5QU

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/11/0416 November 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 £ NC 1000/100000 04/02/02

View Document

18/04/0218 April 2002 NC INC ALREADY ADJUSTED 04/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

16/02/0116 February 2001 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