TELEPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2025-09-09

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM C/O LAVERICK WALTON & CO UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAN CHEUK CHING / 04/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 12 HAUXLEY DRIVE CHESTER LE STREET COUNTY DURHAM DH2 3TE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/01/014 January 2001 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