TELECOM AUDIO SERVICES LIMITED

Company Documents

DateDescription
21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA ANNE HOLMES / 18/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IVOR HOLMES / 18/01/2010

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: G12 WATERSIDE CENTRE, NORTH STREET, LEWES EAST SUSSEX BN7 2PE

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: G10 WATERSIDE CENTRE NORTH STREET LEWES EAST SUSSEX BN7 2PE

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: HEVERSHAM HOUSE 16/17 BOUNDARY ROAD PORTSLADE HOVE EAST SUSSEX BN3 4EF

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/98

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/08/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/969 August 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/904 July 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 04/07/90

View Document

04/07/904 July 1990 COMPANY NAME CHANGED HAVEN GREEN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 05/07/90

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/08/876 August 1987 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: G OFFICE CHANGED 01/07/87 195 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8518 June 1985 CERTIFICATE OF INCORPORATION

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