TELEMETRY CONSULTANTS LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/01/131 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOUCHER / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0711 January 2007 � SR 400@1 30/11/06

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 10 MARKET SQUARE CHESHAM BUCKINGHAMSHIRE HP5 1ES

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 10 MARKET SQUARE CHESHAM BUCKINGHAMSHIRE HP5 1ES

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 65 WINDSOR STREET LUTON BEDS LU1 5DT

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; CHANGE OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 EXEMPTION FROM APPOINTING AUDITORS 11/08/89

View Document

17/01/9017 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

17/08/8917 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

26/07/8926 July 1989 WD 21/07/89 AD 14/07/89--------- � SI 78@1=78 � IC 2/80

View Document

16/05/8916 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED ABBOTSWADE LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

21/10/8821 October 1988 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