UK TELECOM SOLUTIONS LTD

07898885
BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE ENGLAND SK9 7JP

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jan 2022 accounts Annual Accounts 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 2 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 officers Appointment of director (Mr Charles David Pollock) 2 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2019 officers Appointment of director (Mr Mark Roy Lightfoot) 2 Buy now
10 Sep 2019 officers Appointment of director (Mr Stephen Dracup) 2 Buy now
10 Sep 2019 officers Termination of appointment of director (Suzanne Chappell) 1 Buy now
10 Sep 2019 officers Appointment of director (Mr Richard Btesh) 2 Buy now
10 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Sep 2019 officers Termination of appointment of director (Duncan John Wilkinson) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (David Malcolm Chappell) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (Helen Suzanne Booker) 1 Buy now
10 Sep 2019 officers Termination of appointment of director (Martin David Boiles) 1 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 accounts Annual Accounts 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2019 officers Change of particulars for director (Mrs Suzanne Chappell) 2 Buy now
04 Jan 2019 officers Change of particulars for director (Mr David Malcolm Chappell) 2 Buy now
04 Jan 2019 officers Change of particulars for director (Mr Duncan John Wilkinson) 2 Buy now
04 Jan 2019 officers Change of particulars for director (Mrs Helen Suzanne Booker) 2 Buy now
04 Jan 2019 officers Change of particulars for director (Mr Martin David Boiles) 2 Buy now
20 Feb 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 officers Termination of appointment of director (Stephen Michael Mackervoy) 1 Buy now
08 Dec 2015 officers Appointment of director (Mr Duncan John Wilkinson) 2 Buy now
08 Dec 2015 officers Appointment of director (Suzanne Chappell) 2 Buy now
08 Dec 2015 officers Appointment of director (David Malcolm Chappell) 2 Buy now
08 Dec 2015 officers Appointment of director (Mrs Helen Suzanne Booker) 2 Buy now
08 Dec 2015 officers Appointment of director (Mr Martin David Boiles) 2 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2015 accounts Annual Accounts 7 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 officers Termination of appointment of director (Manuel Pearce) 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Julie Jerrum) 1 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 officers Appointment of director (Mr Stephen Michael Mackervoy) 2 Buy now
03 Jun 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Manuel Pearce) 2 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
06 Aug 2012 officers Termination of appointment of director (Paul Hounsell) 1 Buy now
05 Jan 2012 incorporation Incorporation Company 38 Buy now