- Company Overview for TELECOMMUNICATION SERVICES LIMITED (03491291)
- Filing history for TELECOMMUNICATION SERVICES LIMITED (03491291)
- People for TELECOMMUNICATION SERVICES LIMITED (03491291)
- More for TELECOMMUNICATION SERVICES LIMITED (03491291)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from The Old Dairy Brewerstreet Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG on 28 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | AP03 | Appointment of Mrs Eva Leigh as a secretary on 23 January 2016 | |
23 Jan 2016 | TM02 | Termination of appointment of Shaun Delaney as a secretary on 23 January 2016 | |
13 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Stephen Leigh on 12 January 2010 |