- Company Overview for LOCAL TELECOM SERVICE LIMITED (02721073)
- Filing history for LOCAL TELECOM SERVICE LIMITED (02721073)
- People for LOCAL TELECOM SERVICE LIMITED (02721073)
- Charges for LOCAL TELECOM SERVICE LIMITED (02721073)
- More for LOCAL TELECOM SERVICE LIMITED (02721073)
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) |
---|---|---|---|
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
16 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 August 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 2 Chessingham Court George Cayley Drive York YO30 4WQ to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 17 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Mark Thomas Mills as a director on 12 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Benjamin John Guy Mitton as a director on 12 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Sarah Louise Mills as a director on 12 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Sarah Louise Mills as a secretary on 12 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Jonathan David Marsden as a director on 12 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr David Marsden as a director on 12 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Sarah Louise Mills as a person with significant control on 12 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Mark Thomas Mills as a person with significant control on 12 April 2019 | |
15 Apr 2019 | PSC02 | Notification of Technology Solutions Group Limited as a person with significant control on 12 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 027210730001, created on 12 April 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
30 Oct 2018 | SH08 | Change of share class name or designation | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Dec 2016 | SH08 | Change of share class name or designation | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
26 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|