TELEMATICS MANAGED SERVICES LIMITED

Unit 1 Bridge Road Business Centre, Ashford, TN23 1BB, Kent, England
StatusACTIVE
Company No.07285746
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

TELEMATICS MANAGED SERVICES LIMITED is an active private limited company with number 07285746. It was incorporated 13 years, 10 months, 28 days ago, on 16 June 2010. The company address is Unit 1 Bridge Road Business Centre, Ashford, TN23 1BB, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Michael Malone

Change date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Sean Michael Malone

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Sean Michael Malone

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mr Sean Michael Malone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

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: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: Unit 1 Bridge Road Business Centre Ashford Kent TN23 1BB

Old address: Office 9 Repton Manor Repton Avenue Ashford Kent TN23 3GP

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hooked on foods LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Change of name notice

Date: 19 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

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: 12 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Old address: 20 Romney Point Repton Park Ashford Kent TN23 3GA United Kingdom

Change date: 2012-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

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: 17 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Howes

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Virginia Howes

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 DONNINGTON SQUARE (NEWBURY) LIMITED

1 SHEPHERDS RISE,NR NEWBURY,RG20 6RA

Number:02722266
Status:ACTIVE
Category:Private Limited Company

COURSEGOOD LIMITED

GROUND FLOOR CHARLES HOUSE,LONDON,SW1Y 4LR

Number:03875502
Status:ACTIVE
Category:Private Limited Company

PHIVIDA HOLDINGS LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI651971
Status:ACTIVE
Category:Private Limited Company

STONEHAVEN SEARCH LIMITED

FIRST FLOOR CHARLES HOUSE / 5-11,LONDON,SW1Y 4LR

Number:07796910
Status:ACTIVE
Category:Private Limited Company

SUSSEX SPORTS CARS LIMITED

6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB

Number:03879693
Status:ACTIVE
Category:Private Limited Company

THE VERNON ARMS LIMITED

CLOCKTOWER HOUSE,LIVERPOOL,L3 2BA

Number:07702971
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