TELECOM SUPPLY LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Purchase of own shares.

View Document

07/02/237 February 2023 Cancellation of shares. Statement of capital on 2023-01-16

View Document

17/01/2317 January 2023 Registered office address changed from 16 Berrystead Castor Peterborough PE5 7DJ England to 20 Hyholmes Bretton Peterborough PE3 8LG on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Christopher Paul Howard as a director on 2023-01-16

View Document

17/01/2317 January 2023 Cessation of Christopher Paul Howard as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Cessation of Chris Howard as a person with significant control on 2023-01-16

View Document

17/01/2317 January 2023 Notification of Christopher James Myszka as a person with significant control on 2023-01-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Appointment of Mr Chris Myszka as a director on 2022-01-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

22/12/2122 December 2021 Notification of Christopher Paul Howard as a person with significant control on 2021-12-07

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Cessation of Susan Howard as a person with significant control on 2021-03-25

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

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

View Accounts

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/02/186 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

06/02/186 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM UNIT 1 TREELYN PARK WELBECK WAY PETERBOROUGH PE2 7WH

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

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

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

28/05/1428 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNITS 1 & 2 TREELYN PARK WELBECK WAY WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 7WH

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HOWARD

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOWARD / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY HOWARD / 29/03/2011

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOWARD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAY HOWARD / 10/12/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 PREVSHO FROM 05/04/2008 TO 31/03/2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 £ IC 22/13 31/03/05 £ SR 9@1=9

View Document

19/04/0519 April 2005 £ IC 31/22 31/03/05 £ SR 9@1=9

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 £ IC 100/31 18/08/04 £ SR 69@1=69

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: HADDONBROOK BUSINESS CENTRE BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE PE2 6YX

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9625 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9424 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 S366A DISP HOLDING AGM 31/01/92

View Document

03/03/923 March 1992 S252 DISP LAYING ACC 31/01/92

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: 39 SOUTH COPSE EAST HUNSBURY NORTHAMPTON NN4 0RY

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 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