TELEQUIP COMMUNICATIONS AND SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY SHARON HOSKIN

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/11/1115 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/10/1011 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARTIN CONDON / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/02/957 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/07/941 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9415 June 1994 £ NC 100/60000 25/05/94

View Document

15/06/9415 June 1994 ADOPT MEM AND ARTS 25/05/94

View Document

15/06/9415 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/94

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 11 GRANGE PARK WESTBURY ON TRYM BRISTOL BS9 4BU

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 100 HENLEAZE ROAD WESTBURY ON TRYM BRISTOL BS9 4JZ

View Document

27/04/9027 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 SECRETARY RESIGNED

View Document

13/10/8913 October 1989 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