TELSOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL
2024-04-07 insert address SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS UNITED KINGDOM SG6 9BL
2024-04-07 update registered_address
2023-08-20 delete personal_emails cl..@telsolutions.co.uk
2023-08-20 delete email cl..@telsolutions.co.uk
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016
2022-03-13 insert personal_emails cl..@telsolutions.co.uk
2022-03-13 delete about_pages_linkeddomain soundbite.com
2022-03-13 delete contact_pages_linkeddomain soundbite.com
2022-03-13 delete index_pages_linkeddomain soundbite.com
2022-03-13 delete service_pages_linkeddomain soundbite.com
2022-03-13 delete solution_pages_linkeddomain soundbite.com
2022-03-13 delete terms_pages_linkeddomain soundbite.com
2022-03-13 insert email cl..@telsolutions.co.uk
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-04-11 delete support_emails su..@telsolutions.co.uk
2021-04-11 delete email su..@telsolutions.co.uk
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-07-31 delete source_ip 104.198.14.52
2020-07-31 insert source_ip 81.92.193.121
2020-07-31 update robots_txt_status telsolutions.co.uk: 404 => 200
2020-07-31 update robots_txt_status www.telsolutions.co.uk: 404 => 200
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-11 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-31 delete source_ip 104.24.126.30
2019-10-31 delete source_ip 104.24.127.30
2019-10-31 insert source_ip 104.198.14.52
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PERRY-JONES / 07/04/2016
2019-03-11 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-11 delete about_pages_linkeddomain bomokdesign.com
2018-12-11 delete contact_pages_linkeddomain bomokdesign.com
2018-12-11 delete service_pages_linkeddomain bomokdesign.com
2018-12-11 delete solution_pages_linkeddomain bomokdesign.com
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-13 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD KELLY / 03/04/2017
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-18 delete source_ip 104.31.192.71
2017-03-18 delete source_ip 104.31.193.71
2017-03-18 insert source_ip 104.24.126.30
2017-03-18 insert source_ip 104.24.127.30
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2016-10-04 delete source_ip 104.24.126.30
2016-10-04 delete source_ip 104.24.127.30
2016-10-04 insert source_ip 104.31.192.71
2016-10-04 insert source_ip 104.31.193.71
2016-09-06 delete source_ip 195.234.117.85
2016-09-06 insert source_ip 104.24.126.30
2016-09-06 insert source_ip 104.24.127.30
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-14 delete address 1 - 2 Devon Way Longbridge Birmingham B31 2TS United Kingdom
2016-04-06 update statutory_documents 18/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-02 delete phone +44 (0) 121 244 9662
2015-09-02 delete phone +44 (0) 121 677 1221
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 insert phone +44 (0) 121 677 1221
2015-06-09 delete address 946 Bristol Road South Northfield Birmingham B31 2NL United Kingdom
2015-06-09 insert address 1 - 2 Devon Way Longbridge Birmingham B31 2TS United Kingdom
2015-06-09 insert phone +44 (0) 121 667 1221
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-08 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-16 update statutory_documents 18/03/15 FULL LIST
2015-01-09 delete alias TelSolutions Ltd
2015-01-09 delete source_ip 195.234.117.83
2015-01-09 insert index_pages_linkeddomain bomokdesign.com
2015-01-09 insert index_pages_linkeddomain soundbite.com
2015-01-09 insert index_pages_linkeddomain twitter.com
2015-01-09 insert source_ip 195.234.117.85
2014-09-10 update statutory_documents DIRECTOR APPOINTED MR DANIEL CHRISTIAN ALAN PEARCE
2014-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REG PERRY
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-05 update statutory_documents 18/03/14 FULL LIST
2014-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY-JONES / 15/11/2013
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 14/11/2013
2013-07-13 delete address 78 Greenways Business Centre Harlow Essex CM19 5QE United Kingdom
2013-07-13 insert address 84 Greenways Business Centre Harlow Essex CM19 5QE United Kingdom
2013-07-13 update primary_contact 78 Greenways Business Centre Harlow Essex CM19 5QE United Kingdom => 84 Greenways Business Centre Harlow Essex CM19 5QE United Kingdom
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-04-17 update statutory_documents DIRECTOR APPOINTED MR REG PERRY
2013-04-17 update statutory_documents 18/03/13 FULL LIST
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAVIES / 17/04/2013
2013-04-10 insert phone +44 (0) 121 244 9662
2012-12-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 18/03/12 FULL LIST
2011-04-07 update statutory_documents 18/03/11 FULL LIST
2011-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD KELLY / 06/04/2011
2011-04-07 update statutory_documents 22/11/10 STATEMENT OF CAPITAL GBP 1300
2011-04-07 update statutory_documents 22/11/10 STATEMENT OF CAPITAL GBP 1300
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD KELLY / 06/04/2011
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 06/04/2011
2011-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT HOWARD KELLY / 06/04/2011
2011-04-06 update statutory_documents 22/11/10 STATEMENT OF CAPITAL GBP 1300
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 16/03/2011
2011-02-11 update statutory_documents NC INC ALREADY ADJUSTED 22/11/2010
2010-12-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES DAVIES
2010-04-19 update statutory_documents 18/03/10 FULL LIST
2009-05-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT KELLY / 08/04/2008
2008-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY / 08/04/2008
2008-04-08 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-10 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/07 FROM: PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL
2007-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ
2007-03-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-29 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/08/05
2006-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-16 update statutory_documents SECRETARY RESIGNED
2005-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2004-12-09 update statutory_documents NEW SECRETARY APPOINTED
2004-12-06 update statutory_documents DIRECTOR RESIGNED
2004-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-14 update statutory_documents DIRECTOR RESIGNED
2004-05-14 update statutory_documents SECRETARY RESIGNED
2004-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION