- Company Overview for TELEMATICUS LIMITED (06957614)
- Filing history for TELEMATICUS LIMITED (06957614)
- People for TELEMATICUS LIMITED (06957614)
- Insolvency for TELEMATICUS LIMITED (06957614)
- More for TELEMATICUS LIMITED (06957614)
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) |
---|---|---|---|
19 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
23 Nov 2022 | AD01 | Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 23 November 2022 | |
23 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2022 | LIQ02 | Statement of affairs | |
04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | AD01 | Registered office address changed from 2nd Floor 32, Park Green Macclesfield Cheshire SK11 7NA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 October 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
31 Jan 2022 | TM01 | Termination of appointment of Andrew Simon Ralphs as a director on 18 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Andrew Simon Ralphs as a person with significant control on 18 January 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 2nd Floor 32, Park Green Macclesfield Cheshire SK11 7NA on 28 May 2021 | |
08 Mar 2021 | PSC01 | Notification of Adrian Michael Dore as a person with significant control on 8 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC01 | Notification of Andrew Simon Ralphs as a person with significant control on 1 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |