TELECOM ESSEX LIMITED
Status | DISSOLVED |
Company No. | 05578905 |
Category | Private Limited Company |
Incorporated | 29 Sep 2005 |
Age | 18 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 1 month, 25 days |
SUMMARY
TELECOM ESSEX LIMITED is an dissolved private limited company with number 05578905. It was incorporated 18 years, 7 months, 3 days ago, on 29 September 2005 and it was dissolved 2 years, 1 month, 25 days ago, on 08 March 2022. The company address is Old Station Road, Loughton, IG10 4PL, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous extended
Date: 09 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mrs Anne Elizabeth Barnard
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
New address: Old Station Road Loughton Essex IG10 4PL
Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
Change date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Old address: 144 High Street Epping Essex CM16 4AS
Change date: 2015-11-19
New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Barnard
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Mrs Anne Elizabeth Barnard
Documents
Change person secretary company with change date
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-29
Officer name: Anne Elizabeth Barnard
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Elizabeth Barnard
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Barnard
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/10/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 30/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRANDWICK IT SOLUTIONS LIMITED
3 FENWICK ROAD,LEICESTER,LE2 4UF
Number: | 07830762 |
Status: | ACTIVE |
Category: | Private Limited Company |
387 ABBEYDALE ROAD,SHEFFIELD,S7 1FS
Number: | 08117742 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 QUEEN ANNES GATE,FARNHAM,GU9 9AN
Number: | 08693386 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PARK PLAZA,SHREWSBURY,SY1 3AF
Number: | 10622768 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LORD STREET,MANCHESTER,M3 1HE
Number: | 07603376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDISON PARTNERSHIP LIMITED
28A LONDON RD,ALDERLEY EDGE,SK9 7DZ
Number: | 11886558 |
Status: | ACTIVE |
Category: | Private Limited Company |