TELECOM 2000 LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2023-10-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Justin Moors as a secretary on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mr Justin Moors as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Brett Kenneth Alan Spencer as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Angela Spencer as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Justin Moors as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Angela Spencer as a director on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Brett Kenneth Alan Spencer as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Angela Spencer as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Notification of T2K Holdings Ltd as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Justin Moors as a director on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from 3 Minster Industrial Park West Moors Dorset BH21 6QF to 2-8 Parkstone Road Towngate House Poole Dorset BH15 2PW on 2023-04-06

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SPENCER / 21/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT KENNETH ALAN SPENCER / 21/10/2015

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SPENCER / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ANDREWS / 21/10/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR LEE PAUL CLARKE

View Document

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE STEVENSON

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN STEVENSON / 05/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRETT KENNETH ALAN SPENCER / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ANDREWS / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SPENCER / 05/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 GBP IC 12000/10800 07/11/08 GBP SR 1200@1=1200

View Document

13/11/0813 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DAVISON

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

19/11/0119 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 COMPANY NAME CHANGED NETCOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 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