TELEHEALTH SOLUTIONS LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.05806436
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 29 days
JurisdictionEngland Wales

SUMMARY

TELEHEALTH SOLUTIONS LIMITED is an active private limited company with number 05806436. It was incorporated 18 years, 29 days ago, on 05 May 2006. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: Old Coach House Button Park Pontefract West Yorkshire WF8 4HT

Change date: 2023-06-22

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-30

Officer name: Mr Christopher Mcmail

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Fernando

Change date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Paul Graeme Mathewson

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Young

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Nicholas Fernando

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/19

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18

Documents

View document PDF

Legacy

Date: 04 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Microtech Support Holdings Limited

Change date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/17

Documents

View document PDF

Legacy

Date: 26 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/17

Documents

View document PDF

Legacy

Date: 12 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/17

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

New address: Old Coach House Button Park Pontefract West Yorkshire WF8 4HT

Old address: Building 6, Suite 7a Croxley Green Business Park Watford Hertfordshire WD18 8YR

Change date: 2016-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-04-30

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Mcmail

Appointment date: 2015-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fil Administration Limited

Termination date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luciana Germinario

Termination date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Kumar Patel

Termination date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

New address: Building 6, Suite 7a Croxley Green Business Park Watford Hertfordshire WD18 8YR

Change date: 2015-07-07

Old address: Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Dyson

Termination date: 2015-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

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: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mccabe

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luciana Germinario

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Clover

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 3,283,349 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Capital allotment shares

Date: 25 May 2012

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Capital : 783,349 GBP

Date: 2011-02-17

Documents

View document PDF

Capital allotment shares

Date: 25 May 2012

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Capital : 2,783,349 GBP

Date: 2011-12-07

Documents

View document PDF

Capital allotment shares

Date: 25 May 2012

Action Date: 17 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-17

Capital : 508,349 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-22

Capital : 502,401 GBP

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Joanne Mccabe

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fil Administration Limited

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Cummin

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Heath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Howard Dyson

Change date: 2011-05-05

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-03

Officer name: Mr Timothy James Clover

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-03

Officer name: Mr Timothy James Clover

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Alan Heath

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Old address: Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ

Change date: 2011-03-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Clover

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paresh Kumar Patel

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Dyson

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Phipps

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: 25 Harley Street London W1G 9BR

Documents

View document PDF

Resolution

Date: 02 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH01

Capital : 2,401 GBP

Date: 2010-09-27

Documents

View document PDF

Capital allotment shares

Date: 10 May 2010

Action Date: 04 Jan 2010

Category: Capital

Type: SH01

Capital : 2,151.00 GBP

Date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2009

Action Date: 13 Nov 2009

Category: Capital

Type: SH01

Capital : 2,126.00 GBP

Date: 2009-11-13

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 09/11/08-09/11/08\gbp si 5@1=5\gbp ic 1898/1903\

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 03/11/08-03/11/08\gbp si 35@1=35\gbp ic 1863/1898\

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 13/10/08-13/10/08\gbp si 25@1=25\gbp ic 1838/1863\

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08-15/09/08\gbp si 75@1=75\gbp ic 1763/1838\

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 20/08/08-20/08/08\gbp si 63@1=63\gbp ic 1700/1763\

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 29/01/08-29/01/08\gbp si 180@1=180\gbp ic 1520/1700\

Documents

View document PDF


Some Companies

A.C. MUNRO MOTORS LIMITED

300 STRATHTAY ROAD,,

Number:SC115763
Status:LIQUIDATION
Category:Private Limited Company

DEVON DEVELOPMENT EDUCATION

EXETER COMMUNITY CENTRE,EXETER,EX4 3RG

Number:04824296
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EXPERT PENSIONS ADVICE LIMITED

71 GLENWOOD DRIVE,BATHGATE,EH48 3RQ

Number:SC607828
Status:ACTIVE
Category:Private Limited Company

FOREVER CLEVER LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:10244819
Status:ACTIVE
Category:Private Limited Company

RM MOTORS & MOT CENTRE LTD.

UNIT 16B, TOMICH INDUSTRIAL,ROSSSHIRE,IV6 7WA

Number:SC330090
Status:ACTIVE
Category:Private Limited Company

SPEAR ENGINEERING (SCOTLAND) LIMITED

CHRISTIAN HALL,TURRIFF,AB53 5UE

Number:SC170206
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