TELEWARE HOSTED SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewCessation of Geoffrey Richard Haworth as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 NewNotification of Teleware Group Limited as a person with significant control on 2025-06-16

View Document

07/05/257 May 2025 Registered office address changed from Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE England to Unit 1 the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE on 2025-05-07

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Claire Louise Iverson as a secretary on 2024-06-26

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from Teleware House York Road Thirsk North Yorkshire YO7 3BX to Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE on 2022-04-05

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY GED COONEY

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MS CLAIRE LOUISE IVERSON

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD HAWORTH / 29/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HAWORTH / 21/05/2015

View Document

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR GED COONEY

View Document

24/08/1224 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS WALTON

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ALAN WALTON / 31/08/2010

View Document

05/09/115 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED PINCO 2181 LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

11/08/0411 August 2004 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