Advanced company searchLink opens in new window

TELEPHONETICS LIMITED

Company number 05256558

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)
11 May 2010 CH01 Director's details changed for William Jeffrey Burgar on 3 May 2010
11 May 2010 CH01 Director's details changed for Mr Anthony Philip Mckay on 3 May 2010
11 Dec 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Anthony Philip Mckay on 1 October 2009
24 Nov 2009 CH01 Director's details changed for William Jeffrey Burgar on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Mark Christopher Brooks on 1 October 2009
24 Nov 2009 AD03 Register(s) moved to registered inspection location
24 Nov 2009 AD02 Register inspection address has been changed
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 August 2009
  • GBP 566,728.79
16 May 2009 AA Group of companies' accounts made up to 30 November 2008
16 May 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2009 288c Director's change of particulars / michael nevill / 02/06/2008
15 Jan 2009 288c Director's change of particulars / mark brooks / 16/12/2008
12 Nov 2008 363a Return made up to 12/10/08; full list of members
09 May 2008 AA Group of companies' accounts made up to 30 November 2007
09 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2008 288a Director appointed mark christopher brooks
11 Apr 2008 88(2) Ad 28/02/08\gbp si 52777@0.01=527.77\gbp ic 1089725/1090252.77\
21 Nov 2007 363a Return made up to 12/10/07; bulk list available separately
21 Nov 2007 288b Director resigned
21 Nov 2007 288b Director resigned
19 Nov 2007 88(2)R Ad 27/09/07--------- £ si 10379@.01=103 £ ic 115154/115257
21 Jul 2007 88(2)R Ad 02/07/07--------- £ si 10555@.01=105 £ ic 115049/115154
11 Jun 2007 88(2)R Ad 30/04/07--------- £ si 10555@.01=105 £ ic 114944/115049
09 May 2007 88(2)R Ad 30/03/07--------- £ si 308751@.01=3087 £ ic 111857/114944