TELCOM SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-09-30 |
23/11/2323 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
27/04/2327 April 2023 | Change of details for Ms Marit Strifeldt as a person with significant control on 2019-01-07 |
27/04/2327 April 2023 | Change of details for Nicholas John Dalton as a person with significant control on 2019-01-07 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/12/195 December 2019 | PREVSHO FROM 05/04/2019 TO 31/03/2019 |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIT STRIFELDT |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / NICHOLAS JOHN DALTON / 07/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 3 |
04/02/194 February 2019 | ADOPT ARTICLES 07/01/2019 |
28/01/1928 January 2019 | DIRECTOR APPOINTED MS MARIT STRIFELDT |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
05/01/185 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
27/04/1627 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
05/05/155 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
01/04/141 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN DALTON / 25/03/2013 |
04/04/134 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DALTON / 29/03/2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
11/04/1111 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DALTON / 22/07/2010 |
06/04/106 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DALTON / 25/03/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIARGATE DERBY DERBYSHIRE DE1 1DJ |
14/04/0514 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0124 May 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
28/04/0028 April 2000 | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/05/9924 May 1999 | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | NEW DIRECTOR APPOINTED |
11/04/9811 April 1998 | REGISTERED OFFICE CHANGED ON 11/04/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA |
11/04/9811 April 1998 | NEW SECRETARY APPOINTED |
11/04/9811 April 1998 | DIRECTOR RESIGNED |
11/04/9811 April 1998 | SECRETARY RESIGNED |
25/03/9825 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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