TELESCOPE TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

23/07/2423 July 2024 Appointment of Michael Lars Bildsten as a director on 2024-07-18

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 AUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 AUDITED ABRIDGED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/12/097 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 S366A DISP HOLDING AGM 28/08/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 1 MORPETH WHARF BIRKENHEAD MERSEYSIDE CH41 1NQ

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/05/0116 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: EGERTON COURT 2 RODNEY STREET LIVERPOOL L3 5UX

View Document

25/10/9925 October 1999 ADOPT MEM AND ARTS 29/04/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

21/12/9821 December 1998 £ NC 1000/1000000 04/12/98

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 04/12/98

View Document

23/11/9823 November 1998 AUDITOR'S RESIGNATION

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 10/11/97; CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 EXEMPTION FROM APPOINTING AUDITORS 10/09/97

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED UNIVERSAL OPTICAL TECHNOLOGIES L IMITED CERTIFICATE ISSUED ON 05/02/97

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 COMPANY NAME CHANGED MERSEYSIDE OPTICAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/01/96

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 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