TELECOM CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Cessation of Colin Victor Dixon as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Notification of Telecom Connections Holdings Limited as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Stephen Robert Goff as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Celia Jane Dixon as a director on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Colin Victor Dixon as a director on 2024-10-25

View Document

28/10/2428 October 2024 Cessation of Stephen Robert Goff as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Colin Victor Dixon as a secretary on 2024-10-25

View Document

28/10/2428 October 2024 Termination of appointment of Helen Elizabeth Goff as a director on 2024-10-25

View Document

09/10/249 October 2024 Satisfaction of charge 4 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR ALEXANDER GOFF

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/02/2026 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/04/1612 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 06/04/10 STATEMENT OF CAPITAL GBP 400

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH GOFF / 23/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 7 PENTRICH ROAD GILTBROOK INDUSTRIAL PARK GILTBROOL NOTTS NG16 2UZ

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT GOFF / 23/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELIA JANE DIXON / 23/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VICTOR DIXON / 23/03/2010

View Document

22/01/1022 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM UNIT ONE OAK HOUSE, PHEONIX ROAD MOORGREEN INDUSTRIAL PARK MOORGREEN, NOTTINGHAM NOTTINGHAMSHIRE NG16 3QU

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE HOLMES-KING

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: UNIT 1 OAK HOUSE MOORGREEN INDUSTRIAL, NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 3QU

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: WILLOW HOUSE MOORGREEN INDUSTRIAL PARK MOORGREEN NOTTINGHAM NG16 3QU

View Document

15/04/9915 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 56 ALFRETON ROAD SELSTON NOTTS NG16 6DQ

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED G.K.O. (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989

View Document

07/10/887 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988

View Document

07/10/887 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/11/875 November 1987

View Document

05/11/875 November 1987 RETURN MADE UP TO 06/09/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

01/01/871 January 1987

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8610 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

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