TELECOM SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from Suite 9 Station House Central Way Warrington Cheshire WA2 7FW to 11 Thornesgate Mews Wakefield WF2 8FJ on 2023-05-19

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Termination of appointment of Toni Jane Clayton as a director on 2021-09-30

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Notification of Stephen Andrew Butler as a person with significant control on 2021-03-25

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Cessation of Toni Jane Clayton as a person with significant control on 2021-03-25

View Document

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

View Accounts

26/03/2126 March 2021 DIRECTOR APPOINTED MR STEPHEN ANDREW BUTLER

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUDSON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MISS TONI JANE CLAYTON

View Document

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

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS WAKEFIELD

View Document

26/09/1826 September 2018 CESSATION OF DENIS ANDREW WAKEFIELD AS A PSC

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

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

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 1 FOOTMAN CLOSE ASTLEY, TYLDESLEY MANCHESTER M29 7SR UNITED KINGDOM

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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