TELETOWER ACCESS SOLUTIONS LTD

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

17/11/2117 November 2021 Termination of appointment of Richard Weston as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Michael John Rackham as a director on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Lisa Jane Freeman as a director on 2021-11-05

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072244480001

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN LEVENE

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE FREEMAN / 19/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM CONNAUGHT HOUSE BROOMHILL ROAD WOODFORD GREEN ESSEX IG8 0PY

View Document

24/06/1824 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072244480001

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 15/04/16 NO CHANGES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALVY

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MKM VENTURES LLP

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN RACKHAM

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

09/05/149 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WESTON

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MKM VENTURES LLP / 11/07/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MISS LISA JANE FREEMAN

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 15/04/10 STATEMENT OF CAPITAL GBP 1

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL RICHARDS

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR JAMES THOMAS WESTON

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR RICHARD WESTON

View Document

11/08/1011 August 2010 CURRSHO FROM 30/04/2011 TO 30/09/2010

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR APPOINTED MKM VENTURES LLP

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR ALAN LEVENE

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR RICHARD JAMES CALVY

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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