TELECOM ACCESS (HOLDINGS) LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/03/239 March 2023 Termination of appointment of Grahame Purvis as a director on 2023-03-07

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

12/03/2112 March 2021 DISS40 (DISS40(SOAD))

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/03/1812 March 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/03/1623 March 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED GRAHAME PURVIS

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE RECTORY STONEHAM PARK EASTLEIGH HAMPSHIRE SO50 9NW

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIMLETTE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DEMETRIUS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE PARSONS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BONGARD

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 954316

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GRAHAM DEMETRIUS / 08/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES DESMOND GIMLETTE / 08/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BONGARD / 08/12/2010

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1015 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 954316

View Document

15/02/1015 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DEMETRIUS

View Document

15/02/1015 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/02/1015 February 2010 SECRETARY APPOINTED CAROLINE PARSONS

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MATTHEW CHARLES DESMOND GIMLETTE

View Document

15/02/1015 February 2010 ADOPT ARTICLES 10/02/2010

View Document

06/01/106 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/0915 December 2009 SHARE BUYBACK AGREEMENT A B FORD 05/11/2009

View Document

15/12/0915 December 2009 SHARE BUYBACK MERCATOR TRUST CO 04/12/2009

View Document

15/12/0915 December 2009 SHAREBUYBACK AGREEMENT S C BRADSHAW 04/12/2009

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

27/11/0827 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: THE RECTORY STONEHAM PARK EASTLEIGH DORSET SO50 9NW

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 10TH FLOOR OLD ORCHARD HIGH STREET POOLE DORSET BH15 1AE

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/06/0318 June 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/11/0226 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SHARES AGREEMENT OTC

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: JAMES HOUSE 40 LAGLAND STREET POOLE DORSET BH15 1QG

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 16 BEDFORD STREET LONDON WC2E 9HF

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ADOPTARTICLES01/02/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 01/02/00

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED WB CO (1202) LTD. CERTIFICATE ISSUED ON 26/01/00

View Document

30/09/9930 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information