Advanced company searchLink opens in new window

P365 TELEMATIC SOLUTIONS LIMITED

Company number 09445697

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017
20 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
01 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
20 Aug 2015 AP01 Appointment of Mr Brian Richard Hallett as a director on 17 August 2015
20 Aug 2015 AP01 Appointment of Mr David John Arthur Northey as a director on 1 August 2015
29 Jul 2015 AP01 Appointment of Mr Anthony Aplin as a director on 18 March 2015
20 May 2015 AP01 Appointment of Mr James Richard Hallett as a director on 18 February 2015
20 May 2015 TM01 Termination of appointment of Deborah Patricia Howe as a director on 18 February 2015
18 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-18
  • GBP 100