TELEHEALTH SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05806436 |
Category | Private Limited Company |
Incorporated | 05 May 2006 |
Age | 18 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Mccabe
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luciana Germinario
Documents
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
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Clover
Documents
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
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
Resolution
Date: 14 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Joanne Mccabe
Documents
Appoint corporate secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fil Administration Limited
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Cummin
Documents
Termination secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Heath
Documents
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
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
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
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
Appoint person secretary company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Matthew Alan Heath
Documents
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
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Clover
Documents
Appoint person director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paresh Kumar Patel
Documents
Termination secretary company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Dyson
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Phipps
Documents
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
Resolution
Date: 02 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
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
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
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
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
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
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
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
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
Some Companies
300 STRATHTAY ROAD,,
Number: | SC115763 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL
Number: | 10244819 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |