About

Registered Number: 04300144
Date of Incorporation: 05/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3 Minster Industrial Park, West Moors, Dorset, BH21 6QF

 

Established in 2001, Telecom 2000 Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Active". The company has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Paul Richard 01 September 2007 - 1
CLARKE, Lee Paul 01 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH03 - Change of particulars for secretary 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 01 November 2010
SH03 - Return of purchase of own shares 16 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 21 April 2009
169 - Return by a company purchasing its own shares 21 November 2008
RESOLUTIONS - N/A 13 November 2008
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 20 August 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 30 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
225 - Change of Accounting Reference Date 06 February 2002
MEM/ARTS - N/A 19 November 2001
CERTNM - Change of name certificate 01 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.