TELECOM SOLUTIONS INTERNATIONAL LIMITED

Company Documents

DateDescription
12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

View Document

28/04/1828 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/04/2018:LIQ. CASE NO.1

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM THE ATRIUM CURTIS ROAD DORKING SURREY RH4 1XA

View Document

18/04/1718 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1718 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

18/04/1718 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY CHARLINE HURST

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/11/152 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS CHARLINE SARAH JANE HURST

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYNES

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR STEPHEN PAUL NORTH

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY STREATHAM SECRETARIAL LIMITED

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREATHAM SECRETARIAL LIMITED / 01/01/2010

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE NIXON

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/12/084 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: PISSARRO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED TIE SERVICES INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 23/10/00

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/006 February 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 8 MOLE BUSINESS PARK RANDALLS ROAD LEATHERHEAD SURREY KT22 7DB

View Document

08/10/988 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW SECRETARY APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/964 February 1996 REGISTERED OFFICE CHANGED ON 04/02/96 FROM: 6 WEST STREET BROMLEY KENT BR1 1JN

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 COMPANY NAME CHANGED VISIONTAPE LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 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