TELEPHONE SYSTEMS INSTALLATIONS LIMITED

151 Business Design Centre 52 Upper Street, London, N1 0QH, England
StatusACTIVE
Company No.03406791
CategoryPrivate Limited Company
Incorporated22 Jul 1997
Age26 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

TELEPHONE SYSTEMS INSTALLATIONS LIMITED is an active private limited company with number 03406791. It was incorporated 26 years, 10 months, 25 days ago, on 22 July 1997. The company address is 151 Business Design Centre 52 Upper Street, London, N1 0QH, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 2,250.0000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Coleman

Appointment date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-17

Officer name: Mr Jacek Michalski

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH01

Capital : 2,200 GBP

Date: 2022-06-06

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Steven Stellakis Kyprianou

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Capital : 2,100 GBP

Date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Stellakis Kyprianou

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034067910001

Charge creation date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Steven Stellakis Kyprianou

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 151 Business Design Centre 52 Upper Street London N1 0QH

Old address: 807 Green Lanes Winchmore Hill London N21 2SG

Change date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Tom Gavaghan

Change date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Steven Stellakis Kyprianou

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Tom Gavaghan

Change date: 2012-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-13

Officer name: Jacqueline Mary Gavaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 20/11/06 from: east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 03/04/02 from: brook point 1412 high road london N20 9BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 09/09/97--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES MICHAELS TRADING LTD

190 SHARPLEY ROAD,LOUGHBOROUGH,LE11 4PW

Number:11377611
Status:ACTIVE
Category:Private Limited Company

COLLEAGUE TECHNICAL SERVICES LIMITED

THE CONTROL TOWER WITCHCRAFT WAY,NORWICH,NR13 6GA

Number:04750309
Status:ACTIVE
Category:Private Limited Company

DARIAM CARE LTD

FLAT 73, ELIOT COURT GARRATT LANE,LONDON,SW18 4BN

Number:10458265
Status:ACTIVE
Category:Private Limited Company

MINDER MUSIC LIMITED

8TH FLOOR,LONDON,W2 1AS

Number:01629261
Status:ACTIVE
Category:Private Limited Company

PHOENIX W1 LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:10184254
Status:ACTIVE
Category:Private Limited Company

SALVILLA-PUNZALAN LIMITED

FLAT 13 DUROVERNUM COURT,CANTERBURY,CT1 3DA

Number:08469250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source