TELASYS - History of Changes


DateDescription
2024-12-18 update statutory_documents CURREXT FROM 31/01/2025 TO 31/03/2025
2024-11-30 update statutory_documents RE-SECTION 190 TRANSFER OF 1 ORDINARY SHARE OF £1 29/10/2024
2024-10-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-10-19 update website_status NoTargetPages => OK
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-25 update website_status OK => NoTargetPages
2023-08-14 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-09 delete source_ip 172.67.135.10
2023-01-09 delete source_ip 104.21.6.167
2023-01-09 insert source_ip 172.67.186.24
2023-01-09 insert source_ip 104.21.84.43
2022-10-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-01 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-16 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN MATTHEWS-CLARK / 29/04/2020
2020-04-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GARDNER BENNETT
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GARDNER BENNETT / 07/11/2018
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GARDNER BENNETT / 11/09/2018
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GARDNER BENNETT / 11/09/2018
2018-08-09 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-10 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents DIRECTOR APPOINTED MR LEE GARDNER BENNETT
2018-06-05 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 100
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-11-08 update account_category NO ACCOUNTS FILED => DORMANT
2017-11-08 update accounts_last_madeup_date null => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-28 => 2018-10-31
2017-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-04-27 delete address THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2017-04-27 insert address REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8RU
2017-04-27 insert sic_code 61900 - Other telecommunications activities
2017-04-27 update registered_address
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2017-02-06 update statutory_documents DIRECTOR APPOINTED MR CRAIG JOHN MATTHEWS-CLARK
2017-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2016-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION