TELECOMS SUPPORT TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Unit 1 Borough House Business Centre 5 Borough Road Richmond North Yorkshire DL10 4SX on 2024-02-01

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Director's details changed for Ms Nadine Samantha Dudman on 2023-04-22

View Document

25/04/2325 April 2023 Change of details for Nadine Samantha Dudman as a person with significant control on 2023-04-22

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/04/2120 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM C/O PRO TAX ACCOUNTING THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX UNITED KINGDOM

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS NADINE SAMANTHA DUDMAN / 23/02/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 23/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NADINE SAMANTHA DUDMAN / 26/10/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 26/10/2020

View Document

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 01/02/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NADINE SAMANTHA DUDMAN / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 01/02/2020

View Document

09/04/209 April 2020 CESSATION OF NICOLA ANN NAPIER AS A PSC

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 01/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA NAPIER

View Document

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/05/1731 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN NAPIER / 31/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 31/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 06/12/11 STATEMENT OF CAPITAL GBP 250

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 06/12/11 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE SAMANTHA DUDMAN / 25/02/2010

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA NAPIEL / 23/02/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 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