Advanced company searchLink opens in new window

TELECOMMUNICATION SERVICES LIMITED

Company number 03491291

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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