TEL-IT SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Change of details for Mr Shaun Last as a person with significant control on 2023-12-23

View Document

17/04/2417 April 2024 Director's details changed for Mr Shaun Last on 2023-12-23

View Document

16/04/2416 April 2024 Director's details changed for Mr Shaun Last on 2023-12-23

View Document

16/04/2416 April 2024 Change of details for Mr Shaun Last as a person with significant control on 2023-12-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 PREVEXT FROM 11/04/2020 TO 30/09/2020

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY TRACEY JONES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN LAST / 26/05/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LAST / 26/05/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN LAST / 26/05/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LAST / 04/03/2020

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MISS TRACEY JONES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM UNIT 5, HEMMELLS PARK HEMMELLS LAINDON BASILDON ESSEX SS15 6GF ENGLAND

View Document

18/10/1918 October 2019 20/08/19 STATEMENT OF CAPITAL GBP 4

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM BANK CHAMBERS WOODFORD AVENUE ILFORD ESSEX IG2 6UF ENGLAND

View Document

18/10/1918 October 2019 PREVSHO FROM 30/09/2019 TO 11/04/2019

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM THE BARN COPTFOLD HALL FARM WRITTLE ROAD INGATESTONE ESSEX CM4 0EL

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SEARBY

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEARBY

View Document

10/05/1610 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY SEARBY

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM WIDFORD HALL, WIDFORD HALL LANE CHELMSFORD ESSEX CM2 8TD

View Document

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR TONY SAVILL

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MR ROBERT ANTHONY SEARBY

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MCGUINNESS

View Document

10/08/1210 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

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

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LAST / 01/03/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 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