WEYSIDE TELECOMS LIMITED

Company Documents

DateDescription
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

20/06/1820 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED

View Document

09/01/189 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 1

View Document

09/01/189 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 21/12/17

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 ADOPT ARTICLES 27/06/2012

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER STAMPER

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED HAYS TELECOMS LIMITED CERTIFICATE ISSUED ON 18/07/05

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; NO CHANGE OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 S366A DISP HOLDING AGM 12/03/01

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0029 September 2000 ADOPT ARTICLES 02/09/00

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED APPLIED I.T. LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: STAG PLACE TOWN LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0TT

View Document

29/08/0029 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: HARLEYFORD ESTATE HENLEY ROAD MARLOW BUCKINGHAMSHIRE SL7 2DX

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: SPINFIELD REACH SPINFIELD LANE MARLOW BUCKS SL7 2JN

View Document

29/07/9629 July 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/07/9426 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/94

View Document

26/07/9426 July 1994 £ NC 200/100000 16/05/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 28 PEPPARD ROAD SONNING COMMON READING RG4 9SN

View Document

04/06/914 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 NC INC ALREADY ADJUSTED 30/09/89

View Document

20/08/9020 August 1990 £ NC 100/200 30/09/89

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 EXEMPTION FROM APPOINTING AUDITORS 30/09/88

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/06/9013 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

13/06/9013 June 1990 EXEMPTION FROM APPOINTING AUDITORS 30/09/88

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/03/8921 March 1989 WD 10/03/89 AD 08/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 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