THE TELECOMS AUDIT BUREAU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Appointment of Miss Victoria Spray as a director on 2022-10-01

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLLAND / 01/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN SMITH / 01/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOLLAND / 01/04/2018

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY DONNA CLARKE

View Document

03/06/143 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN SMITH / 01/05/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN SMITH / 02/01/2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA CLARKE

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLLAND / 15/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN SMITH / 15/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CLARKE / 15/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR LEE ALAN SMITH

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 5 NEWBOLD CLOSE LICHFIELD STAFFORDSHIRE WS13 6QF

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 79 CAROLINE STREET BIRMINGHAM B3 1UP

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

15/04/0315 April 2003 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