This company is commonly known as Teledesign Solutions Limited. The company was founded 22 years ago and was given the registration number 04240381. The firm's registered office is in OLD HATFIELD. You can find them at C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TELEDESIGN SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04240381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG | Director | 29 November 2007 | Active |
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG | Secretary | 30 November 2007 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Secretary | 01 June 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 25 June 2001 | Active |
57 Pinewood Avenue, Crowthorne, RG45 6RR | Corporate Secretary | 25 June 2001 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 25 June 2001 | Active |
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG | Director | 01 November 2017 | Active |
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG | Director | 29 November 2007 | Active |
19 Oakleigh Park Avenue, Chislehurst, BR7 5PB | Director | 25 June 2001 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 25 June 2001 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 25 June 2001 | Active |
Pamaraspi Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Keelings, Broad House, The Broadway, Old Hatfield, England, AL9 5BG |
Nature of control | : |
|
Mrs Tanya Courtney | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | C/O Keelings, Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Mr Paul Raymond Craddock | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | English |
Address | : | C/O Keelings, Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.