LOCAL TELECOM SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 027210730004 in full

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England to Trimbridge House Ground Floor Trim Street Bath BA1 1HB on 2023-05-16

View Document

21/04/2321 April 2023 Accounts for a small company made up to 2022-10-31

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Curry as a director on 2022-10-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

11/03/2111 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027210730002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

06/12/196 December 2019 ALTER ARTICLES 12/04/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 2 CHESSINGHAM COURT GEORGE CAYLEY DRIVE YORK YO30 4WQ

View Document

15/04/1915 April 2019 CESSATION OF SARAH LOUISE MILLS AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY SARAH MILLS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH MILLS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MILLS

View Document

15/04/1915 April 2019 CESSATION OF MARK THOMAS MILLS AS A PSC

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR DAVID MARSDEN

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SOLUTIONS GROUP LIMITED

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED JONATHAN DAVID MARSDEN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN GUY MITTON

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027210730001

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MRS SARAH LOUISE MILLS

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM EBOR HOUSE LYSANDER CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XB

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY SARAH MILLS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR PETER HAWKINS

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 NC INC ALREADY ADJUSTED 21/05/07

View Document

12/07/0712 July 2007 AMEND ISS CAP 21/05/07

View Document

12/07/0712 July 2007 £ NC 10000/15000 21/05/

View Document

02/07/072 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 34 AUSTER ROAD CLIFTON YORK NORTH YORKSHIRE YO30 4XA

View Document

07/07/067 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED NATIONWIDE TELECOM MAINTENANCE L IMITED CERTIFICATE ISSUED ON 28/01/99

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

03/08/943 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

20/03/9420 March 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9212 June 1992 SECRETARY RESIGNED

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information