TELECOM INSTALLATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mrs Cassandra Marie Clarke as a director on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Termination of appointment of Peter Steven Caldwell as a director on 2021-10-03

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAFFORD HOLDINGS LIMITED

View Document

17/08/1717 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIS / 23/06/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM NETWORK HOUSE 475 BOLTON ROAD SWINTON GREATER MANCHESTER M27 8BB

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1520 July 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

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/06/1430 June 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

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR PETER STEVEN CALDWELL

View Document

20/08/1320 August 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

05/10/125 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIS / 22/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE WILLIS / 22/09/2010

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 PREVSHO FROM 05/04/2008 TO 31/03/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 14 HAWTHORNE PLACE CLITHEROE LANCASHIRE BB7 2HU

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

02/11/002 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 34 AVENUE PARADE ACCRINGTON LANCASHIRE BB5 6PP

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 41 PARK LANE IRLAM O'TH' HEIGHTS SALFORD MANCHESTER M6 7NP

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: C/O BULCOCK & CO FIRST FLOOR 9 LEICESTER STREET NORTHWICH CHESHIRE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 AUDITOR'S RESIGNATION

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 24A BROAD STREET PENDLETON SALFORD M6 5BY

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 22/09/93; CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/04/923 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 05/04

View Document

26/02/9226 February 1992 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 22/09/90; NO CHANGE OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 2 ENFIELD DRIVE CLAYTON MANCHESTER M9 2BE

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/02/879 February 1987 COMPANY NAME CHANGED NORTHERN TELEPHONE SERVICES LIMI TED CERTIFICATE ISSUED ON 09/02/87

View Document

26/01/8726 January 1987 RETURN MADE UP TO 15/06/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

26/01/8726 January 1987 REGISTERED OFFICE CHANGED ON 26/01/87 FROM: PO BOX 500 ABBEY HOUSE 74 MOSLEY STREET MANCHESTER M60 2AT

View Document

06/12/846 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OWN ENERGY GCC LIMITED


  • 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