TELECOM PROJECT SERVICES LIMITED

Company Documents

DateDescription
18/03/1718 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/06/153 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM
LONG ACRE HOUSE, COURT LANE
STEVINGTON
BEDFORDSHIRE
MK43 7QS

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/05/1430 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURINO SERRECCHIA / 01/01/2010

View Document

30/05/1030 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
19 BRETT DRIVE
BROMHAM
BEDFORD
MK43 8RE

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM:
31 DARLOW DRIVE
BIDDENHAM
BEDFORDSHIRE
MK40 4AY

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 EXEMPTION FROM APPOINTING AUDITORS 20/03/95

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 S386 DISP APP AUDS 06/08/93

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/08/9211 August 1992 S252 DISP LAYING ACC 29/04/92

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 S252 DISP LAYING ACC 29/04/92

View Document

16/10/9116 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM:
27 HOLYWELL HILL
ST ALBANS
HERTFORDSHIRE
AL1 1EZ

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 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