TELESTE NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

26/02/2526 February 2025 Certificate of change of name

View Document

25/02/2525 February 2025 Appointment of Mr Patrick Davies as a director on 2025-02-25

View Document

10/02/2510 February 2025 Appointment of Mr Patrick Davies as a secretary on 2025-02-10

View Document

23/01/2523 January 2025 Termination of appointment of Craig Hunter Mckinney as a director on 2025-01-22

View Document

23/01/2523 January 2025 Termination of appointment of Craig Hunter Mckinney as a secretary on 2025-01-22

View Document

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

View Accounts

29/10/2429 October 2024 Registered office address changed from Fort Dunlop Fort Parkway Suite 215 & 216 Birmingham B24 9FD England to Fort Dunlop Fort Parkway Suite G1 Birmingham England B24 9FD on 2024-10-29

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Tuomas Ilari Vanne as a director on 2024-05-20

View Document

19/04/2419 April 2024 Termination of appointment of Juha Petteri Hyytiainen as a director on 2024-04-17

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Secretary's details changed for Mr Craig Hunter Mckinney on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 9 the Gardens Broadcut Fareham PO16 8SS England to Fort Dunlop Fort Parkway Suite 215 & 216 Birmingham B24 9FD on 2023-03-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Kevin John Barrie as a director on 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Notification of Teleste Oyj as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Cessation of Teleste Oyj as a person with significant control on 2021-11-25

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 SECRETARY APPOINTED MR CRAIG HUNTER MCKINNEY

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL UPSHALL

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALLWRIGHT / 05/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / COUNTRY MANAGER KEVIN JOHN BARRIE / 05/06/2019

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL UPSHALL / 05/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUHA PETTERI HYYTIAINEN / 05/06/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 3 KINGSBURY ROAD MINWORTH SUTTON COLDFIELD B76 9DL ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/04/1814 April 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 1 GLOSTER COURT WHITTLE AVENUE SEGENSWORTH WEST FAREHAM PO15 5SH

View Document

14/04/1814 April 2018 SECRETARY APPOINTED MR PAUL UPSHALL

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 31/03/2018

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUHA PETTERI HYYTIAINEN / 31/03/2018

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALLWRIGHT / 31/03/2018

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 01/06/2016

View Document

04/04/164 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 27/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 16/12/2014

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALLWRIGHT / 01/07/2014

View Document

12/05/1412 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED JUHA PETTERI HYYTIAINEN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ERJA SAARIKOSKI

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 26/02/2011

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR VALPURI HONKAVAARA

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR BEN ALLWRIGHT

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERJA PIRKKO MARJATTA SAARIKOSKI / 26/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALPURI IRMA ELISABETH HONKAVAARA / 26/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRIE / 26/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 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