TELEWARE LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type full. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Officers. Officer name: Geoffrey Richard Haworth. Termination date: 2022-06-06. 2022-06-06 View Report
Address. New address: Unit 5, the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE. Change date: 2022-04-05. Old address: Teleware House York Road Thirsk North Yorkshire YO7 3BX. 2022-04-05 View Report
Resolution. Description: Resolutions. 2022-04-01 View Report
Incorporation. Re registration memorandum articles. 2022-04-01 View Report
Change of name. Certificate re registration public limited company to private. 2022-04-01 View Report
Change of name. Reregistration public to private company. 2022-04-01 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type full. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Officers. Officer name: Ged Cooney. Termination date: 2019-10-24. 2019-10-24 View Report
Officers. Officer name: Ms Claire Louise Iverson. Appointment date: 2019-10-24. 2019-10-24 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Officers. Officer name: Mr Steven Richard Haworth. Appointment date: 2019-06-19. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Persons with significant control. Psc name: Mr Geoffrey Richard Haworth. Change date: 2019-05-17. 2019-05-17 View Report
Officers. Officer name: Paul Stephen Millar. Termination date: 2019-01-31. 2019-05-08 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type full. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Accounts. Accounts type full. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type full. 2014-11-21 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type full. 2013-09-27 View Report
Officers. Officer name: Lesley Hansen. 2013-08-27 View Report
Annual return. With made up date full list shareholders. 2013-05-10 View Report
Officers. Officer name: Mr Ged Cooney. 2012-10-30 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Officers. Officer name: Dennis Walton. 2011-10-06 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Officers. Change date: 2010-11-12. Officer name: Lesley Hansen. 2011-05-27 View Report
Officers. Change date: 2010-08-31. Officer name: Mr Dennis Alan Walton. 2011-05-26 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-05-29 View Report
Officers. Officer name: Lesley Hansen. Change date: 2010-04-30. 2010-05-29 View Report
Officers. Officer name: Paul Stephen Millar. Change date: 2010-04-30. 2010-05-29 View Report
Officers. Officer name: Jill Hopkins. 2010-05-29 View Report
Accounts. Accounts type full. 2009-10-16 View Report
Annual return. Legacy. 2009-06-05 View Report
Officers. Description: Director's change of particulars / paul millar / 13/06/2007. 2009-06-05 View Report