TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Christopher Brookes as a director on 2025-04-02

View Document

28/03/2528 March 2025 Termination of appointment of Jamie Wark as a director on 2025-03-28

View Document

22/01/2522 January 2025 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Director's details changed for Jamie Wark on 2024-10-13

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of Burness Paull Llp as a secretary on 2023-07-19

View Document

26/06/2326 June 2023 Appointment of Jamie Wark as a director on 2023-06-26

View Document

09/06/239 June 2023 Termination of appointment of Mark Christopher Skelton as a director on 2023-06-09

View Document

06/05/236 May 2023 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2023-05-06

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Neil Paterson Logan as a director on 2023-03-29

View Document

18/01/2318 January 2023 Appointment of Mark Christopher Skelton as a director on 2023-01-17

View Document

12/12/2212 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

02/12/222 December 2022 Full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Mr Mark David Edward Gorton as a director on 2022-10-27

View Document

06/10/226 October 2022 Termination of appointment of Stuart James Kerr as a director on 2022-09-30

View Document

06/10/226 October 2022 Termination of appointment of Craig Donnelly as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Diego Colchero Paetz as a director on 2022-09-30

View Document

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

View Accounts

19/11/2119 November 2021 Satisfaction of charge SC1271260004 in full

View Document

11/11/2111 November 2021 Full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Alterations to floating charge SC1271260009

View Document

29/10/2129 October 2021 Alterations to floating charge SC1271260008

View Document

29/10/2129 October 2021 Alterations to floating charge SC1271260006

View Document

22/10/2122 October 2021 Registration of charge SC1271260009, created on 2021-10-18

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1271260005

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

10/12/1810 December 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1271260006

View Document

08/12/188 December 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1271260007

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1271260007

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1271260006

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1271260004

View Document

22/06/1822 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1271260005

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCREMENTAL GROUP HOLDINGS LIMITED

View Document

04/08/174 August 2017 CESSATION OF VALSTAR GROUP LIMITED AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM BURGHMUIR WAY INVERURIE ABERDEENSHIRE AB51 4FT

View Document

17/01/1717 January 2017 CHANGE OF NAME 13/01/2017

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED FIRST EBUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

10/12/1610 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1271260005

View Document

08/12/168 December 2016 ADOPT ARTICLES 29/11/2016

View Document

07/12/167 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1271260004

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1271260005

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR CRAIG DONNELLY

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR NEIL PATERSON LOGAN

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR STUART JAMES KERR

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD BOOKER

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSTON

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1271260004

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/162 March 2016 ADOPT ARTICLES 29/02/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MURRAY

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

18/12/1418 December 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS JANE MARGARET JOHNSTON

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/09/141 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS; AMEND

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED VALSTAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9814 April 1998 DEC MORT/CHARGE RELEASE *****

View Document

13/02/9813 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DEC MORT/CHARGE RELEASE *****

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 DEC MORT/CHARGE *****

View Document

31/07/9631 July 1996 ADOPT MEM AND ARTS 24/06/96

View Document

31/07/9631 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/964 July 1996 PARTIC OF MORT/CHARGE *****

View Document

03/07/963 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 24/06/96

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 20 QUEEN'S ROAD ABERDEEN AB1 6YT

View Document

23/10/9523 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 CONVE 22/12/94

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

08/11/948 November 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 £ NC 200000/414572 26/03/93

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NC INC ALREADY ADJUSTED 26/03/93

View Document

26/10/9226 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

14/09/9214 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/918 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/90

View Document

08/01/918 January 1991 NC INC ALREADY ADJUSTED 28/11/90

View Document

04/12/904 December 1990 COMPANY NAME CHANGED ISANDCO ONE HUNDRED AND EIGHTY-T HREE LIMITED CERTIFICATE ISSUED ON 29/11/90

View Document

04/12/904 December 1990 PARTIC OF MORT/CHARGE 13649

View Document

07/09/907 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/907 September 1990 Incorporation

View Document

07/09/907 September 1990 CERTIFICATE OF INCORPORATION

View Document

07/09/907 September 1990 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