(SH20) Statement by Directors
filed on: 15th, December 2023
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 15th December 2023: 2.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, December 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/12/23
filed on: 15th, December 2023
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th September 2019
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th May 2019: 2.00 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 24th November 2017. New Address: 17 Walkergate Berwick-upon-Tweed TD15 1DJ. Previous address: 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 16th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 16th February 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 29th January 2015. New Address: 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW. Previous address: Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 29th, January 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed telmar network technology LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, October 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended full accounts data made up to 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 16th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 16th February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Squire Sanders (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 31st December 2012 to 31st August 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th February 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed jabil telmar network technology LTDcertificate issued on 23/01/12
filed on: 23rd, January 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Blake Mews Kew Richmond upon Thames Surrey TW9 3GA on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed telmar network technology LTDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 1st December 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 16th February 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 16th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 17th February 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2007
filed on: 3rd, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 12th May 2008 with shareholders record
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2006
filed on: 1st, November 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/07 to 31/12/06
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(18 pages)
|