TELSIS DESIGN LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMPTON WEBB / 01/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SINDEN / 01/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILSON / 01/08/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMPTON WEBB / 01/08/2010

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED AUTEL LIMITED CERTIFICATE ISSUED ON 14/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: G OFFICE CHANGED 18/06/92 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 AUDITOR'S RESIGNATION

View Document

09/03/929 March 1992 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 EXEMPTION FROM APPOINTING AUDITORS 15/03/90

View Document

02/10/892 October 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 COMPANY NAME CHANGED VOICEBYTE LIMITED CERTIFICATE ISSUED ON 30/03/87

View Document

16/03/8716 March 1987 GAZETTABLE DOCUMENT

View Document

05/03/875 March 1987 COMPANY NAME CHANGED RANGECHIME LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: G OFFICE CHANGED 27/02/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

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