TELLSPEC LTD

Mountbatten House Mountbatten House, Southampton, SO15 2JU, Hampshire, United Kingdom
StatusACTIVE
Company No.09616121
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

TELLSPEC LTD is an active private limited company with number 09616121. It was incorporated 8 years, 11 months, 2 days ago, on 01 June 2015. The company address is Mountbatten House Mountbatten House, Southampton, SO15 2JU, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

New address: Mountbatten House 1 Grosvenor Square Southampton Hampshire S015 2Ju

Change date: 2024-02-02

Old address: 83 Cambridge Street London SW1V 4PS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096161210001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2022

Action Date: 27 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096161210001

Charge creation date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair James Gill

Appointment date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-31

Psc name: Isabel De Oliveira Correa

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Isabel De Oliveira Correa

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Isabel De Oliveira Correa

Change date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Isabel De Oliveira Correa

Change date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Isabel De Oliveira Correa

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom

Change date: 2017-08-29

New address: 83 Cambridge Street London SW1V 4PS

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S SCHOOL OF MOTORING LTD

206 WINTERSDALE ROAD,LEICESTER,LE5 2GP

Number:07272041
Status:ACTIVE
Category:Private Limited Company

ATLANTIC PROPERTY SERVICES LTD

1ST FLOOR, DENMARK HOUSE,CHALFONT ST PETER,SL9 9QL

Number:03526005
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL AEROSPACE LIMITED

119 THE HUB,LONDON,W10 5BE

Number:07196300
Status:ACTIVE
Category:Private Limited Company

LONG ISLAND SHUTTERS LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:06211605
Status:ACTIVE
Category:Private Limited Company

MARKETING MASH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10772615
Status:ACTIVE
Category:Private Limited Company

THE RIGHT LEAD LIMITED

70 ST. JOHNS CLOSE,SOLIHULL,B93 0NH

Number:11870675
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