This company is commonly known as Telos Solutions Limited. The company was founded 22 years ago and was given the registration number 04268643. The firm's registered office is in BERWICK UPON TWEED. You can find them at 17 Walkergate, , Berwick Upon Tweed, Northumberland. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TELOS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04268643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom, TD15 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Secretary | 01 November 2010 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 01 December 2010 | Active |
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ | Director | 10 August 2001 | Active |
1 Fairlight Drive, Barnt Green, B45 8TB | Secretary | 05 September 2001 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 10 August 2001 | Active |
The Willows, Shakesfield Close,, Tredington, CV36 4ND | Secretary | 10 August 2001 | Active |
1 Fairlight Drive, Barnt Green, B45 8TB | Director | 05 September 2001 | Active |
9 Tithe Close, Hilton, PE28 9NR | Director | 01 June 2008 | Active |
Oakfield House, 75 Main Road Kempsey, Worcester, WR5 3NB | Director | 01 October 2001 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 10 August 2001 | Active |
Mr Brian Douglas Wood (And Lesley Fiona Wood Jointly) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Mr Richard Anthony Farr (And Sarah Farr Jointly) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person secretary company with change date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Capital | Capital statement capital company with date currency figure. | Download |
2018-03-07 | Capital | Legacy. | Download |
2018-03-07 | Insolvency | Legacy. | Download |
2018-03-07 | Resolution | Resolution. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.