TELECOM SPARES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-09 delete address Aastra BS330 Base Station - New New BS330 GAP DECT Base station Typical
2023-08-23 insert address Aastra BS330 Base Station - New New BS330 GAP DECT Base station Typical
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 delete address BLOCK A 284 CHASE ROAD SOUTHGATE LONDON N14 6HF
2023-04-07 insert address UNITS 2-4 CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3JN
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update reg_address_care_of C CHARIDEMOU & CO => null
2023-04-07 update registered_address
2022-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2022 FROM C/O C CHARIDEMOU & CO BLOCK A 284 CHASE ROAD SOUTHGATE LONDON N14 6HF
2022-07-24 delete address Snom M300 Single Cell Base Station - Brand New Snom M300 Single Cell Base Station - Bra
2022-06-22 insert address Snom M300 Single Cell Base Station - Brand New Snom M300 Single Cell Base Station - Bra
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-03-21 delete address T46S Phone - New The Yealink T48S
2021-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-06 update robots_txt_status www.telecomspares.com: 200 => 404
2021-07-31 update website_status DomainNotFound => OK
2021-06-24 update website_status OK => DomainNotFound
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-02-01 update robots_txt_status www.telecomspares.com: 404 => 200
2020-09-23 delete address Avaya IP403 Office Digital Station A-Law Avaya IP403 Office Digital Station A-La
2020-07-14 insert address Avaya IP403 Office Digital Station A-Law Avaya IP403 Office Digital Station A-La
2020-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULTI MESSAGE SYSTEMS LTD
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-19 update statutory_documents CESSATION OF ROBERT OLIVER CUNNANE AS A PSC
2020-06-07 delete address Sennheiser CC 510 Headset - New New CC 510 Monaural Call Centre Headset
2020-06-07 delete address Sennheiser CC 520 Headset - New Sennheiser CC 520 Binaural Call Centre
2020-05-08 insert address Sennheiser CC 510 Headset - New New CC 510 Monaural Call Centre Headset
2020-05-08 insert address Sennheiser CC 520 Headset - New Sennheiser CC 520 Binaural Call Centre
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-08 delete address LG GDK-100 LCOB (ST) Card Refurbished LG GDK-100 LCOB(ST)Card - S
2020-03-08 delete address T48S Phone - New The Yealink T48S
2020-03-08 insert address T46S Phone - New The Yealink T48S
2020-03-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-07 delete address Unit 4, First Floor, Block 26 Cranborne Industrial Estate Cranborne Road Potters Bar Herts EN6 3JN
2020-02-07 delete fax +44 (0)1707 659860
2020-02-07 insert address LG GDK-100 LCOB (ST) Card Refurbished LG GDK-100 LCOB(ST)Card - S
2020-02-07 insert vat 544378427
2019-12-07 delete address LG GDK-100 LCOB (ST) Card Refurbished LG GDK-100 LCOB(ST)Card - S
2019-11-07 insert address LG GDK-100 LCOB (ST) Card Refurbished LG GDK-100 LCOB(ST)Card - S
2019-10-07 update account_ref_day 30 => 31
2019-10-07 update account_ref_month 6 => 12
2019-10-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2019-09-25 update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-21 delete phone 5130121
2019-02-21 insert address T48S Phone - New The Yealink T48S
2019-02-01 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-05-26 insert website_emails ad..@telecomspares.com
2018-05-26 insert address Unit 4 Cranborne Road Industrial Estate Potters Bar Hertfordshire EN6 3JN
2018-05-26 insert email ad..@telecomspares.com
2018-05-26 insert terms_pages_linkeddomain ico.org.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-24 delete address Aastra BS330 Base Station - New New BS330 GAP DECT Base station Typical
2017-11-24 delete address Avaya IP403 Office Digital Station A-Law Avaya IP403 Office Digital Station A-La
2017-11-24 insert phone 5130121
2017-10-27 delete address Nortel C4040 Docking Station Nortel Meridian C4040 Docking Station
2017-10-27 insert address Aastra BS330 Base Station - New New BS330 GAP DECT Base station Typical
2017-10-27 insert address Avaya IP403 Office Digital Station A-Law Avaya IP403 Office Digital Station A-La
2017-09-15 insert address Nortel C4040 Docking Station Nortel Meridian C4040 Docking Station
2017-08-07 update num_mort_charges 0 => 1
2017-08-07 update num_mort_outstanding 0 => 1
2017-07-07 delete source_ip 81.149.130.38
2017-07-07 insert source_ip 176.74.20.5
2017-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062689110001
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-21 delete address Mitel 3100 Hard Disc Drive - New New Hard drive for use with Mitel 3100
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 insert address Mitel 3100 Hard Disc Drive - New New Hard drive for use with Mitel 3100
2017-02-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-04 delete address Sennheiser CC 510 Headset - New New CC 510 Monaural Call Centre Headset
2017-02-04 delete address Sennheiser CC 520 Headset - New Sennheiser CC 520 Binaural Call Centre
2017-01-07 insert address Sennheiser CC 510 Headset - New New CC 510 Monaural Call Centre Headset
2017-01-07 insert address Sennheiser CC 520 Headset - New Sennheiser CC 520 Binaural Call Centre
2016-09-25 delete address Avaya IP403 Office Digital Station A-Law Avaya IP403 Office Digital Station A-La
2016-07-08 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-08 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-22 update statutory_documents 05/06/16 FULL LIST
2016-01-04 delete address Aastra BS330 Base Station - New New Aastra BS330 GAP Dect Base station
2016-01-04 delete address Avaya IP403 Office Digital Station A-Law Avaya IP403 Office Digital Station A-La
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-03 insert address Aastra BS330 Base Station - New New Aastra BS330 GAP Dect Base station
2015-10-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-08-13 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-01 update statutory_documents 05/06/15 FULL LIST
2015-06-30 delete address Unit 4, Block 26, Cranborne Road Industrial Estate, Potters Bar, Herts, EN6 3JN, UK
2015-06-30 delete vat 988 1857 49
2015-06-30 insert index_pages_linkeddomain civicuk.com
2015-06-30 insert index_pages_linkeddomain linkedin.com
2015-06-30 insert phone 01707 654 477
2015-06-30 insert phone 4200/4400
2015-06-30 update robots_txt_status www.telecomspares.com: 200 => 404
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-05 delete address Avaya IP 403 Office Digital Station A-Law
2014-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CUNNANE
2014-08-15 delete address Alcatel 4020 Premium Reflexes Telephone Avaya INDeX AL-0-24
2014-07-10 insert address Alcatel 4020 Premium Reflexes Telephone Avaya INDeX AL-0-24
2014-07-07 delete address BLOCK A 284 CHASE ROAD SOUTHGATE LONDON ENGLAND N14 6HF
2014-07-07 insert address BLOCK A 284 CHASE ROAD SOUTHGATE LONDON N14 6HF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-30 update statutory_documents 05/06/14 FULL LIST
2014-06-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-06-13 update statutory_documents ADOPT ARTICLES 28/05/2014
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-14 delete address Mitel 5212 IP Handset - New Avaya Definity TN2147C
2013-12-30 insert address Mitel 5212 IP Handset - New Avaya Definity TN2147C
2013-12-16 delete address Avaya IP DECT Indoor Base Station RFP32 Panasonic VA-30920 - 6 key standard telephone
2013-12-02 insert address Avaya IP DECT Indoor Base Station RFP32 Panasonic VA-30920 - 6 key standard telephone
2013-11-18 delete address Avaya IP DECT Indoor Base Station RFP32 Mitel 5224 IP Handset
2013-11-04 insert address Avaya IP DECT Indoor Base Station RFP32 Mitel 5224 IP Handset
2013-10-09 delete address Avaya 5420 DS Telephone - New Avaya IP 412 Office Digital Station A-LAW
2013-09-27 insert address Avaya 5420 DS Telephone - New Avaya IP 412 Office Digital Station A-LAW
2013-09-19 delete address Nortel 1140E IP Phone - New Avaya Definity TN2147C
2013-09-08 insert address Nortel 1140E IP Phone - New Avaya Definity TN2147C
2013-08-24 delete address Nortel 1140E IP Phone - New Avaya Definity TN2147C
2013-08-13 insert address Nortel 1140E IP Phone - New Avaya Definity TN2147C
2013-07-02 insert address Unit 4, Block 26, Cranborne Road Industrial Estate, Potters Bar, Herts, EN6 3JN, UK
2013-07-02 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-02 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address 590 GREEN LANES PALMERS GREEN LONDON N13 5RY
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert address BLOCK A 284 CHASE ROAD SOUTHGATE LONDON ENGLAND N14 6HF
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update reg_address_care_of null => C CHARIDEMOU & CO
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-20 update statutory_documents 05/06/13 FULL LIST
2013-05-27 delete address Avaya IP 403 Office Digital Station A-Law
2013-05-20 insert address Avaya IP 403 Office Digital Station A-Law
2013-05-12 delete address Avaya IP DECT Indoor Base Station RFP32 Mitel 5224 IP Handset
2013-05-12 delete phone 9104-060-002
2013-04-19 insert address Avaya IP DECT Indoor Base Station RFP32 Mitel 5224 IP Handset
2013-04-19 insert phone 9104-060-002
2013-04-05 delete address Avaya IP 412 Office Digital Station A-LAW Avaya 2420 Digital Telephone
2013-04-05 delete address Avaya IP 412 Office Digital Station A-LAW Mitel 5010 IP Handset
2013-03-05 delete address Avaya IP 412 Office Digital Station A-LAW Alcatel 4020 Premium Reflexes Telephone
2013-03-05 insert address Avaya IP 412 Office Digital Station A-LAW Avaya 2420 Digital Telephone
2013-03-05 insert address Avaya IP 412 Office Digital Station A-LAW Mitel 5010 IP Handset
2013-03-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-19 delete address Avaya IP DECT Indoor Base Station RFP32 Mitel 5224 IP Handset
2013-02-19 insert address Avaya IP 412 Office Digital Station A-LAW Alcatel 4020 Premium Reflexes Telephone
2013-02-04 delete address Avaya IP DECT Indoor Base Station RFP32 Mitel 5212 IP Handset - New
2013-02-04 insert address Avaya IP DECT Indoor Base Station RFP32 Mitel 5224 IP Handset
2013-01-28 insert address Avaya IP DECT Indoor Base Station RFP32 Mitel 5212 IP Handset - New
2013-01-14 delete address Avaya IP 412 Office Digital Station A-LAW Avaya 5420 DS Telephone - New
2013-01-07 insert address Avaya IP 412 Office Digital Station A-LAW Avaya 5420 DS Telephone - New
2012-11-26 delete address Avaya IP DECT Indoor Base Station RFP32 Nortel BCM 200 - New
2012-11-25 insert address Avaya IP DECT Indoor Base Station RFP32 Nortel BCM 200 - New
2012-11-16 delete address Avaya IP DECT Indoor Base Station RFP32
2012-11-16 delete address Nortel BCM 200 - New Panasonic VA-30920 - 6 key standard telephone
2012-11-16 insert address Alcatel PRA-T2 ISDN Access E1 Card
2012-11-16 insert vat 988 1857 49
2012-11-16 update founded_year 2007
2012-11-05 insert address Avaya IP DECT Indoor Base Station RFP32
2012-11-05 insert address Nortel BCM 200 - New Panasonic VA-30920 - 6 key standard telephone
2012-10-25 insert address Alcatel PRA-T2 ISDN Access E1 Card Cisco 7914 Expansion Module
2012-10-25 delete address Alcatel PRA-T2 ISDN Access E1 Card Cisco 7914 Expansion Module
2012-10-25 insert address Mitel 5212 IP Handset - New Avaya IP DECT Indoor Base Station RFP32
2012-10-25 delete address 590 Green Lanes Palmers Green London N13 5RY
2012-10-25 delete address Mitel 5212 IP Handset - New Avaya IP DECT Indoor Base Station RFP32
2012-10-25 insert address Block A 284, Chase Road Southgate London N14 6HF
2012-10-25 insert address Unit 26, Cranborne Road Industrial Estate Potters Bar Herts EN6 3JN
2012-10-25 delete address Unit 26, Cranborne Road Industrial Estate Potters Bar Herts EN6 3JN
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 590 GREEN LANES PALMERS GREEN LONDON N13 5RY
2012-06-27 update statutory_documents 05/06/12 FULL LIST
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUNNANE / 25/06/2012
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER CUNNANE / 25/06/2012
2012-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT OLIVER CUNNANE / 25/06/2012
2011-11-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 05/06/11 FULL LIST
2011-02-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 05/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUNNANE / 01/10/2009
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER CUNNANE / 01/10/2009
2010-04-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROBERT OLIVER CUNNANE
2009-06-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY THOMAS CUNNANE
2009-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUNNANE / 25/05/2009
2009-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM REGENCY HOUSE, 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE
2008-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-07 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-22 update statutory_documents NEW SECRETARY APPOINTED
2007-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-06-07 update statutory_documents DIRECTOR RESIGNED
2007-06-07 update statutory_documents SECRETARY RESIGNED
2007-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION