TELECOM ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Registered office address changed from 29 Great Guildford Street London SE1 0ES England to 85 Great Portland Street London W1W 7LT on 2024-06-28 |
27/02/2427 February 2024 | Termination of appointment of Ian Michael Cunningham as a director on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of Mark Colin Aldridge as a director on 2024-02-27 |
27/02/2427 February 2024 | Cessation of Cmbo Construct Ltd as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Cessation of Mark Colin Aldridge as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Notification of Paul Joseph Beazley as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-08-31 |
03/01/243 January 2024 | Termination of appointment of Ian Michael Cunningham as a secretary on 2023-12-31 |
03/01/243 January 2024 | Termination of appointment of John Patrick O'leary as a director on 2023-12-31 |
03/01/243 January 2024 | Previous accounting period shortened from 2024-08-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-08-31 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2020-08-31 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
10/09/1910 September 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMBO CONSTRUCT LTD |
20/05/1920 May 2019 | CESSATION OF JOHN PATRICK O'LEARY AS A PSC |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY DEAN PARNELL |
20/05/1920 May 2019 | SECRETARY APPOINTED MR IAN MICHAEL CUNNINGHAM |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN PARNELL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/06/1826 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 19-21 FOWLER ROAD HAINAULT ILFORD ESSEX IG6 3UT |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY ROGER MATTHEWS |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/05/1720 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR APPOINTED MR MARK COLIN ALDRIDGE |
09/01/179 January 2017 | DIRECTOR APPOINTED MR JOHN FRANCIS PETER REGAN |
09/01/179 January 2017 | DIRECTOR APPOINTED MR IAN MICHAEL CUNNINGHAM |
09/01/179 January 2017 | DIRECTOR APPOINTED MR DEAN JOHN PARNELL |
09/01/179 January 2017 | DIRECTOR APPOINTED MR JOHN PATRICK O'LEARY |
09/01/179 January 2017 | SECRETARY APPOINTED MR DEAN JOHN PARNELL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/06/1620 June 2016 | SECRETARY APPOINTED MR ROGER MATTHEWS |
18/06/1618 June 2016 | APPOINTMENT TERMINATED, SECRETARY JANE QUINTON |
18/06/1618 June 2016 | DIRECTOR APPOINTED MR PAUL THOMAS HAYES |
18/06/1618 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM QUINTON |
31/05/1631 May 2016 | 31/08/15 TOTAL EXEMPTION FULL |
07/04/167 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/04/1510 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
22/11/1422 November 2014 | 31/08/14 TOTAL EXEMPTION FULL |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
17/04/1417 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
29/11/1329 November 2013 | 31/08/13 TOTAL EXEMPTION FULL |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/03/1322 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
09/12/129 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
18/05/1218 May 2012 | 31/08/11 TOTAL EXEMPTION FULL |
05/04/125 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
20/05/1120 May 2011 | 31/08/10 TOTAL EXEMPTION FULL |
12/04/1112 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNIT 6 DOVERS CORNER INDUSTRIAL ESTATE RAINHAM ESSEX RM13 8QT |
02/06/102 June 2010 | 31/08/09 TOTAL EXEMPTION FULL |
16/04/1016 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM QUINTON / 19/03/2010 |
15/04/0915 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 31/08/08 TOTAL EXEMPTION FULL |
14/04/0814 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08 |
24/04/0724 April 2007 | SECRETARY RESIGNED |
24/04/0724 April 2007 | NEW SECRETARY APPOINTED |
01/04/071 April 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | 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