TELBRIDGE LTD

Units 30 & 31, Apollo Business Village Heol Persondy Units 30 & 31, Apollo Business Village Heol Persondy, Bridgend, CF32 9TF, Wales
StatusACTIVE
Company No.04847749
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

TELBRIDGE LTD is an active private limited company with number 04847749. It was incorporated 20 years, 10 months, 8 days ago, on 28 July 2003. The company address is Units 30 & 31, Apollo Business Village Heol Persondy Units 30 & 31, Apollo Business Village Heol Persondy, Bridgend, CF32 9TF, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telecoms bridgend LIMITED\certificate issued on 01/03/22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: Sandringham House 1-3 Cemetery Road Bridgend CF31 1LY

New address: Units 30 & 31, Apollo Business Village Heol Persondy Aberkenfig Bridgend CF32 9TF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Old address: C/O Hawthorn Accountancy Unit 9C Garth Drive Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AQ

Change date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Boorman

Change date: 2009-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-12

Old address: Pencoed Technology Park Pencoed Bridgend CF35 5HZ

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from unit 9D garth drive brackla ind est bridgend mid glam CF31 2AQ

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret boorman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: unit 1F queens road south bridgend industrial estate bridgend glamorgan CF31 3UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: unit 1F queens road south bridgend industrial estate bridgend CF31 3UT

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHTEN EDS LIMITED

13 YORKERSGATE,MALTON,YO17 7AA

Number:08874266
Status:ACTIVE
Category:Private Limited Company

COMPLIANCY SERVICES LTD

69 HERMITAGE ROAD,HITCHIN,SG5 1DB

Number:04954156
Status:ACTIVE
Category:Private Limited Company

HOGREFE LIMITED

HOGREFE HOUSE,OXFORD,OX1 1QZ

Number:00488331
Status:ACTIVE
Category:Private Limited Company

HORIZON RECRUITS LTD

9 WELSH HOUSE FARM ROAD,BIRMINGHAM,B32 2NB

Number:11282064
Status:ACTIVE
Category:Private Limited Company

MW ELECTRICAL SERVICE LIMITED

29 LANCASTER ROAD,PONTYPOOL,NP4 0NX

Number:09027428
Status:ACTIVE
Category:Private Limited Company

SMIL SERVICES LIMITED

11 BRACKENS ROAD,DUNDEE,DD3 9QZ

Number:SC536979
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