TELECONNECT SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

06/05/256 May 2025 Termination of appointment of Russel Young as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Russel Young as a director on 2025-05-01

View Document

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

View Document

06/05/256 May 2025 Termination of appointment of David Michael Young as a director on 2025-05-01

View Document

06/05/256 May 2025 Cessation of Russel Young as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Notification of 5G Communications Limited as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Mrs Susan Holland as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Mr Michael George Holland as a director on 2025-05-01

View Document

16/04/2516 April 2025 Satisfaction of charge 1 in full

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/01/258 January 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Termination of appointment of Kim Suzanne Young as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Russel Young as a secretary on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/10/2111 October 2021 Appointment of Mr David Michael Young as a director on 2021-10-11

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029993240002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY RUSSEL YOUNG

View Document

06/06/146 June 2014 SECRETARY APPOINTED KIM SUZANNE YOUNG

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029993240002

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL YOUNG / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED RUSSEL YOUNG

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: CROSS ST. CHAMBERS CROSS STREET WAKEFIELD WF1 3BW

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 4 AXIS COURT GILDERSOME MORLEY LEEDS LS27 7UY

View Document

07/12/017 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 REGISTERED OFFICE CHANGED ON 31/10/98 FROM: 1ST FLOOR HEPWORTH CHAMBERS 148 BRIGGATE LEEDS LS1 6BR

View Document

03/02/983 February 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 88 ASH HILL DRIVE LEEDS LS17 8JR

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/11/964 November 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

07/12/947 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/947 December 1994 Incorporation

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