T-SYSTEMS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

06/02/256 February 2025 Appointment of Mrs Catarina Madeleine Maly as a director on 2025-02-06

View Document

20/01/2520 January 2025 Change of details for Deutsche Telekom Ag as a person with significant control on 2016-04-06

View Document

13/01/2513 January 2025 Termination of appointment of Thomas Deeg as a director on 2025-01-09

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

11/12/2311 December 2023 Full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Register inspection address has been changed from Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU

View Document

11/09/2311 September 2023 Registered office address changed from Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY England to 1 Portland Place First Floor 1 Portland Place London W1B 1PN on 2023-09-11

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

22/06/2322 June 2023 Appointment of Mr Klaus Koefoed Eriksen as a director on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Jesper Kryhlmand as a director on 2023-06-12

View Document

03/10/223 October 2022 Director's details changed for Mr Thomas Deeg on 2022-10-01

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Director's details changed for Mr Jesper Kryhlmand on 2022-10-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Register inspection address has been changed from Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ United Kingdom to Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/06/2026 June 2020 CESSATION OF T-SYSTEMS INTERNATIONAL GMBH AS A PSC

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEUTSCHE TELEKOM AG

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JULIAN HARTUNG

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR THOMAS DEEG

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ISABELLE SABAUD

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLE SYLVIE SABAUD / 30/10/2019

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JESPER KRYHLMAND

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON DODD

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 21ST FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3DP

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MS ALISON DODD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH RODE

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS ISABELLE SYLVIE SABAUD

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK HARDT

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH RODE / 11/01/2017

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR MARK JOHN TURNER

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR CASPER MALIG

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR CHRISTOPH RODE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NILS GIEBEL

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KINGSTON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED CASPER MALIG

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED FRANK STEPHAN HARDT

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ROW

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED NILS DANIEL GIEBEL

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 AUDITOR'S RESIGNATION

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FALTER

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK DRIVER

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FALTER / 23/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PETER THOMAS ROW

View Document

04/03/104 March 2010 DIRECTOR APPOINTED FRANK MARTIN DRIVER

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GLEAVE

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR CONSTANTIN STAMMEN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JAN VAN DER MERWE

View Document

03/12/083 December 2008 DIRECTOR APPOINTED CHRISTIAN FALTER

View Document

03/12/083 December 2008 DIRECTOR APPOINTED ARTHUR JAMES WALLACE GLEAVE

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED JOHN MICHAEL PALMER

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED SAM KINGSTON

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN VAN DER MERWE / 03/07/2008

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: TURNBERRY HOUSE CALDECOTTE LAKE DRIVE MILTON KEYNES MK7 8LE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 ALLOTMENT OF SHRS 30/11/04

View Document

07/01/057 January 2005 £ NC 550000/550001 30/11

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 30/11/04

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED DEBIS IT SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

03/12/013 December 2001 AUDITOR'S RESIGNATION

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

23/12/9923 December 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: MERCEDES BENZ CENTRE DELAWARE DRIVE TONGWELL MILTON KEYNES BUCKS MK15 8BA

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 COMPANY NAME CHANGED DEBIS CCS (UK) LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 NC INC ALREADY ADJUSTED 04/05/94

View Document

08/06/948 June 1994 £ NC 10000/200000 04/05

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 ADOPT MEM AND ARTS 14/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED MERCEDES-BENZ CAR AND TRUCK CENT RE LIMITED CERTIFICATE ISSUED ON 05/01/94

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 13/07/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 SECRETARY RESIGNED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

01/10/821 October 1982 CERTIFICATE OF INCORPORATION

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