TELSOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Catherine Elizabeth Jones as a director on 2025-08-01

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Robert Howard Kelly on 2024-11-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

26/03/2426 March 2024 Change of details for Mr Robert Howard Kelly as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Robert Howard Kelly on 2024-03-26

View Document

11/03/2411 March 2024 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD KELLY / 03/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR DANIEL CHRISTIAN ALAN PEARCE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR REG PERRY

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY-JONES / 15/11/2013

View Document

05/04/145 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 14/11/2013

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAVIES / 17/04/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR REG PERRY

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD KELLY / 06/04/2011

View Document

07/04/117 April 2011 22/11/10 STATEMENT OF CAPITAL GBP 1300

View Document

07/04/117 April 2011 22/11/10 STATEMENT OF CAPITAL GBP 1300

View Document

06/04/116 April 2011 22/11/10 STATEMENT OF CAPITAL GBP 1300

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD KELLY / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD KELLY / 06/04/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 16/03/2011

View Document

11/02/1111 February 2011 NC INC ALREADY ADJUSTED 22/11/2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR MICHAEL JAMES DAVIES

View Document

19/04/1019 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KELLY / 08/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 08/04/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/08/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 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