TELENT TECHNOLOGY SERVICES LIMITED
Company number 00703317
- Company Overview for TELENT TECHNOLOGY SERVICES LIMITED (00703317)
- Filing history for TELENT TECHNOLOGY SERVICES LIMITED (00703317)
- People for TELENT TECHNOLOGY SERVICES LIMITED (00703317)
- Charges for TELENT TECHNOLOGY SERVICES LIMITED (00703317)
- Registers for TELENT TECHNOLOGY SERVICES LIMITED (00703317)
- More for TELENT TECHNOLOGY SERVICES LIMITED (00703317)
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) |
---|---|---|---|
06 Jul 2020 | CH01 | Director's details changed for Ms Joanne Claire Gretton on 1 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Francis John Mckay as a director on 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
18 Mar 2020 | AP01 | Appointment of Ms Joanne Claire Gretton as a director on 17 March 2020 | |
13 Jan 2020 | MR04 | Satisfaction of charge 007033170014 in full | |
01 Nov 2019 | CH01 | Director's details changed for Mrs Janice Meade on 31 October 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Francis John Mckay as a director on 17 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Mark Edward Plato as a director on 8 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Ms Heather Marie Green as a director on 11 September 2019 | |
25 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr John Paul Kimpton on 28 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Stephen Russell Dalton on 29 November 2018 | |
30 Oct 2018 | CH03 | Secretary's details changed for Miss Lucy May Palmer on 29 October 2018 | |
16 Aug 2018 | MR04 | Satisfaction of charge 13 in full | |
30 Jul 2018 | AP01 | Appointment of Mr Richard Worthington Welsby as a director on 24 July 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
23 Apr 2018 | MR01 | Registration of charge 007033170014, created on 19 April 2018 | |
29 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
31 May 2017 | TM01 | Termination of appointment of Stephen Pears as a director on 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
22 Jul 2016 | AP03 | Appointment of Miss Lucy May Palmer as a secretary on 19 July 2016 | |
13 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|