Date | Description |
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 |