TELECOM 2000 LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Second filing of Confirmation Statement dated 2023-10-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-05 with updates |
16/05/2316 May 2023 | Appointment of Mr Justin Moors as a secretary on 2023-04-06 |
11/04/2311 April 2023 | Appointment of Mr Justin Moors as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Brett Kenneth Alan Spencer as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Angela Spencer as a secretary on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Justin Moors as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Angela Spencer as a director on 2023-04-06 |
06/04/236 April 2023 | Cessation of Brett Kenneth Alan Spencer as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Cessation of Angela Spencer as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Notification of T2K Holdings Ltd as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Justin Moors as a director on 2023-04-06 |
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 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
04/06/184 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/10/1522 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SPENCER / 21/10/2015 |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT KENNETH ALAN SPENCER / 21/10/2015 |
21/10/1521 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SPENCER / 21/10/2015 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ANDREWS / 21/10/2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/11/1417 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | DIRECTOR APPOINTED MR LEE PAUL CLARKE |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/10/1112 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
16/09/1016 September 2010 | RETURN OF PURCHASE OF OWN SHARES |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR LESLIE STEVENSON |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALAN STEVENSON / 05/10/2009 |
21/10/0921 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRETT KENNETH ALAN SPENCER / 05/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD ANDREWS / 05/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SPENCER / 05/10/2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/11/0821 November 2008 | GBP IC 12000/10800 07/11/08 GBP SR 1200@1=1200 |
13/11/0813 November 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP DAVISON |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/11/044 November 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0419 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
06/02/026 February 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
19/11/0119 November 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/11/011 November 2001 | COMPANY NAME CHANGED NETCOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/11/01 |
11/10/0111 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | DIRECTOR RESIGNED |
11/10/0111 October 2001 | SECRETARY RESIGNED |
05/10/015 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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