Advanced company searchLink opens in new window

TELE-TRONICS V & S SALES AND SERVICES LIMITED

Company number 00995833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
11 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 CH01 Director's details changed for Mark William Davis on 19 January 2010
19 Jan 2010 AD02 Register inspection address has been changed
19 Jan 2010 CH03 Secretary's details changed for Deborah Jane Davis on 19 January 2010
08 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
20 May 2009 288b Appointment terminate, director and secretary shaun david whitmore logged form
20 May 2009 288a Secretary appointed deborah jane davis
20 May 2009 288b Appointment terminated director carol whitmore
20 May 2009 288b Appointment terminated director david whitmore
19 May 2009 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
16 May 2009 395 Particulars of a mortgage or charge / charge no: 1
12 May 2009 288a Director appointed mark william davis
08 Jan 2009 363a Return made up to 01/01/09; full list of members