TELEWARE APPLICATION SERVICES LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Registered office address changed from Teleware House York Road Thirsk North Yorkshire YO7 3BX to Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MS CLAIRE LOUISE IVERSON

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY GED COONEY

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD HAWORTH / 30/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MR GED COONEY

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS WALTON

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS ALAN WALTON / 01/09/2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MILLAR

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED PINCO 2022 LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information