Advanced company searchLink opens in new window

TELEDESIGN SOLUTIONS LIMITED

Company number 04240381

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)
06 Mar 2008 288a Secretary appointed mrs tanya courtney
06 Mar 2008 288b Appointment terminated director patricia travers
06 Mar 2008 288b Appointment terminated director andrew baker
06 Mar 2008 288b Appointment terminated secretary patricia travers
06 Mar 2008 288a Director appointed mr paul craddock
25 Jul 2007 363a Return made up to 25/06/07; full list of members
25 Jul 2007 287 Registered office changed on 25/07/07 from: keelings broad house the broadway old hatfield herts AL9 5BG
04 May 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Apr 2007 288b Director resigned
05 Mar 2007 287 Registered office changed on 05/03/07 from: 20 william james house cowley road cambridge cambridgeshire CB4 0WX
16 Aug 2006 363a Return made up to 25/06/06; full list of members
27 Jul 2006 AA Total exemption small company accounts made up to 30 June 2005
31 Aug 2005 363a Return made up to 25/06/05; full list of members
14 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
01 Nov 2004 AA Total exemption small company accounts made up to 30 June 2003
02 Sep 2004 363s Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Apr 2004 287 Registered office changed on 28/04/04 from: ati accountants 332 billet road london E17 5PH
21 Apr 2004 AA Total exemption full accounts made up to 30 June 2002
10 Feb 2004 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2004 363s Return made up to 25/06/03; full list of members
09 Dec 2003 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2002 363s Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/02
30 Oct 2002 287 Registered office changed on 30/10/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR
25 Jul 2002 288a New secretary appointed
13 Sep 2001 287 Registered office changed on 13/09/01 from: it accounting online 80 high street crowthorne berkshire RG45 7AZ