TELECOM ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

27/02/2427 February 2024 Termination of appointment of Ian Michael Cunningham as a director on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Mark Colin Aldridge as a director on 2024-02-27

View Document

27/02/2427 February 2024 Cessation of Cmbo Construct Ltd as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Cessation of Mark Colin Aldridge as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Notification of Paul Joseph Beazley as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Termination of appointment of Ian Michael Cunningham as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of John Patrick O'leary as a director on 2023-12-31

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-08-31 to 2023-12-31

View Document

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

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2020-08-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

10/09/1910 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMBO CONSTRUCT LTD

View Document

20/05/1920 May 2019 CESSATION OF JOHN PATRICK O'LEARY AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY DEAN PARNELL

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MR IAN MICHAEL CUNNINGHAM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN PARNELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 19-21 FOWLER ROAD HAINAULT ILFORD ESSEX IG6 3UT

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY ROGER MATTHEWS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR MARK COLIN ALDRIDGE

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR JOHN FRANCIS PETER REGAN

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR IAN MICHAEL CUNNINGHAM

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR DEAN JOHN PARNELL

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR JOHN PATRICK O'LEARY

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR DEAN JOHN PARNELL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 SECRETARY APPOINTED MR ROGER MATTHEWS

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, SECRETARY JANE QUINTON

View Document

18/06/1618 June 2016 DIRECTOR APPOINTED MR PAUL THOMAS HAYES

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM QUINTON

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/11/1422 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNIT 6 DOVERS CORNER INDUSTRIAL ESTATE RAINHAM ESSEX RM13 8QT

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM QUINTON / 19/03/2010

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 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