TELECONNECT SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Current accounting period extended from 2025-05-31 to 2025-09-30 |
06/05/256 May 2025 | Termination of appointment of Russel Young as a secretary on 2025-05-01 |
06/05/256 May 2025 | Termination of appointment of Russel Young as a director on 2025-05-01 |
06/05/256 May 2025 | Registered office address changed from Unit 2 Deanhurst Park Gelderd Road Gildersome Leeds LS27 7LG to Phoenix House Desborough Park Road High Wycombe Buckinghamshire HP12 3BQ on 2025-05-06 |
06/05/256 May 2025 | Termination of appointment of David Michael Young as a director on 2025-05-01 |
06/05/256 May 2025 | Cessation of Russel Young as a person with significant control on 2025-05-01 |
06/05/256 May 2025 | Notification of 5G Communications Limited as a person with significant control on 2025-05-01 |
06/05/256 May 2025 | Appointment of Mrs Susan Holland as a secretary on 2025-05-01 |
06/05/256 May 2025 | Appointment of Mr Michael George Holland as a director on 2025-05-01 |
16/04/2516 April 2025 | Satisfaction of charge 1 in full |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
08/01/258 January 2025 | Amended total exemption full accounts made up to 2024-05-31 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
21/09/2221 September 2022 | Termination of appointment of Kim Suzanne Young as a secretary on 2022-09-15 |
21/09/2221 September 2022 | Appointment of Mr Russel Young as a secretary on 2022-09-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/10/2111 October 2021 | Appointment of Mr David Michael Young as a director on 2021-10-11 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/09/2018 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
29/11/1929 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
25/10/1825 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029993240002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, SECRETARY RUSSEL YOUNG |
06/06/146 June 2014 | SECRETARY APPOINTED KIM SUZANNE YOUNG |
08/05/148 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/12/1313 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
12/11/1312 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 029993240002 |
13/12/1213 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/01/115 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL YOUNG / 19/02/2010 |
19/02/1019 February 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0910 March 2009 | DIRECTOR APPOINTED RUSSEL YOUNG |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/01/077 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/10/054 October 2005 | SECRETARY RESIGNED |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
17/03/0517 March 2005 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/08/045 August 2004 | DIRECTOR RESIGNED |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: CROSS ST. CHAMBERS CROSS STREET WAKEFIELD WF1 3BW |
27/03/0327 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 4 AXIS COURT GILDERSOME MORLEY LEEDS LS27 7UY |
07/12/017 December 2001 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
28/06/0128 June 2001 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 |
18/02/0018 February 2000 | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
02/12/982 December 1998 | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
31/10/9831 October 1998 | REGISTERED OFFICE CHANGED ON 31/10/98 FROM: 1ST FLOOR HEPWORTH CHAMBERS 148 BRIGGATE LEEDS LS1 6BR |
03/02/983 February 1998 | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS |
03/02/983 February 1998 | REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 88 ASH HILL DRIVE LEEDS LS17 8JR |
03/11/973 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
20/02/9720 February 1997 | RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS |
19/01/9719 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
04/11/964 November 1996 | RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS |
24/07/9524 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
22/02/9522 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
07/12/947 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/12/947 December 1994 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TELECONNECT SERVICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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