TRUESPEED COMMUNICATIONS LTD

09187893
PINESGATE WEST LOWER BRISTOL ROAD BATH ENGLAND BA2 3DP

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
22 Aug 2024 accounts Annual Accounts 30 Buy now
31 Dec 2023 capital Return of Allotment of shares 4 Buy now
01 Dec 2023 capital Notice of cancellation of shares 7 Buy now
01 Dec 2023 capital Notice of cancellation of shares 8 Buy now
01 Dec 2023 capital Return of purchase of own shares 4 Buy now
28 Sep 2023 accounts Annual Accounts 31 Buy now
26 Sep 2023 capital Capital Directors Statement Auditors Report 3 Buy now
12 Sep 2023 resolution Resolution 1 Buy now
09 Sep 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
13 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2023 mortgage Registration of a charge 28 Buy now
19 Apr 2023 capital Second Filing Capital Allotment Shares 5 Buy now
12 Apr 2023 capital Second Filing Capital Allotment Shares 6 Buy now
12 Apr 2023 capital Second Filing Capital Allotment Shares 7 Buy now
29 Mar 2023 capital Return of Allotment of shares 6 Buy now
09 Mar 2023 officers Appointment of director (Ms Margarida Torroais Albuquerque Leal) 2 Buy now
01 Mar 2023 officers Termination of appointment of director (Sean Kent Mclachlan) 1 Buy now
23 Feb 2023 capital Return of Allotment of shares 6 Buy now
17 Jan 2023 incorporation Memorandum Articles 46 Buy now
16 Jan 2023 resolution Resolution 3 Buy now
10 Jan 2023 officers Appointment of director (Ms Lisa Catherine Harrington) 2 Buy now
13 Sep 2022 accounts Annual Accounts 30 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Aug 2022 capital Return of Allotment of shares 4 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 capital Return of Allotment of shares 4 Buy now
26 May 2022 officers Appointment of director (Mr James Lowther) 2 Buy now
06 May 2022 capital Return of Allotment of shares 4 Buy now
14 Apr 2022 capital Return of Allotment of shares 10 Buy now
11 Apr 2022 officers Termination of appointment of director (Josef Lawrence Paul Karthauser) 1 Buy now
11 Apr 2022 officers Termination of appointment of director (Patrick John Mulcahy) 1 Buy now
11 Apr 2022 officers Termination of appointment of director (Francis Benedict Hornak) 1 Buy now
18 Feb 2022 resolution Resolution 5 Buy now
17 Feb 2022 incorporation Memorandum Articles 42 Buy now
05 Jan 2022 mortgage Registration of a charge 47 Buy now
14 Dec 2021 officers Termination of appointment of director (Evan Frank Wienburg) 1 Buy now
28 Sep 2021 accounts Annual Accounts 31 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 29 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 Sep 2020 officers Change of particulars for director (Mr Patrick John Mulcahy) 2 Buy now
14 Sep 2020 officers Appointment of director (Mr Paul Burridge) 2 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2020 capital Return of Allotment of shares 6 Buy now
03 Dec 2019 officers Termination of appointment of director (Ian Graham Berry) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Sep 2019 capital Return of Allotment of shares 7 Buy now
29 Aug 2019 accounts Annual Accounts 11 Buy now
21 Aug 2019 mortgage Registration of a charge 25 Buy now
26 Mar 2019 officers Appointment of director (Mr Ian Shervell) 2 Buy now
25 Mar 2019 capital Return of Allotment of shares 8 Buy now
13 Nov 2018 resolution Resolution 2 Buy now
29 Oct 2018 capital Return of Allotment of shares 8 Buy now
27 Sep 2018 accounts Annual Accounts 12 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Jun 2018 capital Return of Allotment of shares 9 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jul 2017 resolution Resolution 47 Buy now
12 Jul 2017 officers Appointment of director (Mr Ian Graham Berry) 2 Buy now
11 Jul 2017 officers Appointment of director (Mr Sean Kent Mclachlan) 2 Buy now
11 Jul 2017 officers Appointment of director (Mr Edmund Peter Bruegger) 2 Buy now
10 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jul 2017 capital Return of Allotment of shares 4 Buy now
10 Jul 2017 mortgage Registration of a charge 48 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2017 officers Termination of appointment of director (James Callow Place) 1 Buy now
25 Jan 2017 accounts Annual Accounts 6 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
26 May 2016 mortgage Registration of a charge 46 Buy now
23 May 2016 mortgage Registration of a charge 51 Buy now
07 May 2016 mortgage Registration of a charge 51 Buy now
06 May 2016 officers Appointment of director (Mr Patrick John Mulcahy) 2 Buy now
04 May 2016 officers Appointment of secretary (Mr Patrick John Mulcahy) 2 Buy now