TELE-RESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAmended total exemption full accounts made up to 2025-04-30

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/10/2430 October 2024 Resolutions

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Change of details for Mr Simon John Labram as a person with significant control on 2024-08-23

View Document

02/09/242 September 2024 Secretary's details changed for Pinstripe Limited on 2024-09-01

View Document

27/08/2427 August 2024 Change of details for Mr Dean Anthony James as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Mr Simon John Labram as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Dean Anthony James on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Simon John Labram on 2024-08-23

View Document

23/08/2423 August 2024 Registered office address changed from The Coach House, Unit 1-3 Higgins Ind Est Station Road Portbury Bristol BS20 7TN England to The Orbit Centre Rhydycar Business Park Merthyr Tydfil CF48 1DL on 2024-08-23

View Document

28/05/2428 May 2024 Registration of charge 049572890001, created on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Notification of Dean Anthony James as a person with significant control on 2023-12-21

View Document

23/02/2423 February 2024 Cessation of Dean Anthony James as a person with significant control on 2024-02-14

View Document

15/02/2415 February 2024 Change of details for Mr Simon John Labram as a person with significant control on 2023-12-21

View Document

15/02/2415 February 2024 Notification of Dean Anthony James as a person with significant control on 2023-12-21

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

02/10/232 October 2023 Appointment of Mr Dean Anthony James as a director on 2023-10-01

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/11/2211 November 2022 Director's details changed for Mr Simon John Labram on 2022-11-07

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/08/207 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN LABRAM / 01/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ATELIER B1, THE OLD BREWERY, LODWAY, PILL BRISTOL NORTH SOMERSET BS20 0DH

View Document

05/06/195 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 07/11/14 NO CHANGES

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LABRAM / 07/11/2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 07/11/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED EXELSYS TELECOM LIMITED CERTIFICATE ISSUED ON 16/10/06

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: ATELIER B1, THE OLD BREWERY, LODWAY, PILL BRISTOL NORTH SOMERSET BS20 0DH

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: ATELIER B1, THE OLD BREWERY, LODWAY, PILL BRISTOL NORTH SOMERSET BS20 0DH

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

25/11/0425 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

05/07/045 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

25/11/0325 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/037 November 2003 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