Advanced company searchLink opens in new window

TAXI TELEPHONE SERVICES LIMITED

Company number 06689067

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)
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 CH01 Director's details changed for Mr David Michael Trace on 18 November 2015
05 Nov 2015 TM01 Termination of appointment of Karen Marie Lanyon as a director on 20 May 2014
04 Nov 2015 AP01 Appointment of Mr David Michael Trace as a director on 4 November 2015
29 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 CH01 Director's details changed for Karen Marie Lanyon on 1 October 2014
27 Nov 2014 AD01 Registered office address changed from 41a Mutley Plain Plymouth Devon PL4 6JQ to 346 Faraday Mill Trade Park Cattewater Road Plymouth Devon PL4 0SP on 27 November 2014
29 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
28 May 2014 AP01 Appointment of Karen Marie Lanyon as a director
28 May 2014 TM01 Termination of appointment of David Trace as a director
26 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
16 May 2013 CH01 Director's details changed for Mr David Michael Trace on 16 May 2013
01 May 2013 MR01 Registration of charge 066890670001
14 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2011 CH01 Director's details changed for Mr David Michael Trace on 1 October 2011
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr David Michael Trace on 4 September 2011
29 Sep 2010 TM02 Termination of appointment of Karen Lanyon as a secretary
29 Sep 2010 TM01 Termination of appointment of Karen Lanyon as a director
08 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders