Teletower Access Solutions Ltd

DataGardener
dissolved
Unknown

Teletower Access Solutions Ltd

07224448Private Limited With Share Capital

The Dell Madrid Avenue, Rawreth Lane, Rawreth, SS69RJ
Incorporated

15/04/2010

Company Age

16 years

Directors

1

Employees

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Teletower Access Solutions Ltd (07224448) is a private limited with share capital incorporated on 15/04/2010 (16 years old) and registered in rawreth, SS69RJ. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Unknown
Incorporated 15/04/2010
SS69RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:21-06-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Voluntary
Category:Gazette
Date:21-12-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Termination Director Company With Name
Category:Officers
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Change Corporate Director Company With Change Date
Category:Officers
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Capital Allotment Shares
Category:Capital
Date:26-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-08-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Incorporation Company
Category:Incorporation
Date:15-04-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date30/06/2021
Latest Accounts30/09/2020

Trading Addresses

Connaught House, Broomhill Road, Woodford Green, Essex, IG80PY
The Dell, Madrid Avenue, Rayleigh, SS69RJRegistered

Related Companies

1

Contact

The Dell Madrid Avenue, Rawreth Lane, Rawreth, SS69RJ