TELECOM SUPPLIES RECYCLING LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/209 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document (might not be available)

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document (might not be available)

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW ENGLAND

View Document (might not be available)

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document (might not be available)

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

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document (might not be available)

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

View Accounts

04/02/164 February 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document (might not be available)

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESSS PARK REDCAR TS10 5SH

View Document (might not be available)

21/04/1521 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

12/12/1412 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document (might not be available)

17/11/1417 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document (might not be available)

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

View Accounts

22/01/1422 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document (might not be available)

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

View Accounts

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document (might not be available)

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document (might not be available)

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document (might not be available)

16/11/1116 November 2011 DIRECTOR APPOINTED MR MATTHEW DAVID TOWNEND

View Document (might not be available)

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

20/04/1120 April 2011 COMPANY NAME CHANGED MB DEVELOPMENTS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document (might not be available)

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document (might not be available)

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BEVERIDGE / 03/04/2011

View Document (might not be available)

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

12/04/1112 April 2011 CHANGE OF NAME 05/04/2011

View Document (might not be available)

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL TEASDALE

View Document (might not be available)

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BEVERIDGE / 03/04/2010

View Document (might not be available)

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document (might not be available)

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BEVERIDGE / 11/04/2010

View Document (might not be available)

08/06/098 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

29/07/0829 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

05/04/075 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document (might not be available)

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document (might not be available)

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

03/04/063 April 2006 DIRECTOR RESIGNED

View Document (might not be available)

03/04/063 April 2006 SECRETARY RESIGNED

View Document (might not be available)


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