TELESENSE CONSULTING LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Elect to keep the directors' register information on the public register

View Document

22/04/2422 April 2024 Director's details changed for Mr Peter Anthony Cartwright on 2024-04-14

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

22/04/2422 April 2024 Change of details for Mr Peter Anthony Cartwright as a person with significant control on 2024-04-14

View Document

22/04/2422 April 2024 Elect to keep the secretaries register information on the public register

View Document

22/04/2422 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Appointment of Mr Peter Anthony Cartwright as a secretary on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Susan Margaret Cartwright as a secretary on 2023-05-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CARTWRIGHT / 01/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET CARTWRIGHT / 01/12/2014

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CARTWRIGHT / 14/04/2012

View Document

03/05/123 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CARTWRIGHT / 17/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 45 SIR ALFREDS WAY SUTTON COLDFIELD WEST MIDLANDS B76 1ET

View Document

14/05/0714 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 1ST CLASS COMPANY SERVICES 72 NEW BOND STREET, LONDON W1Y 9DD

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 S366A DISP HOLDING AGM 30/04/99

View Document

17/04/9817 April 1998 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