About

Registered Number: 03361413
Date of Incorporation: 28/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 24 Lower Southend Road, Wickford, Essex, SS11 8AW

 

Based in Wickford, Essex Telecom Installations Ltd was founded on 28 April 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 2 directors listed as Cotton, Angela Catherine, Cotton, Christopher Dennis Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Angela Catherine 28 April 1997 - 1
COTTON, Christopher Dennis Philip 28 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 15 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 29 March 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 02 May 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 09 November 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 17 May 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 20 May 2002
287 - Change in situation or address of Registered Office 23 April 2002
RESOLUTIONS - N/A 24 September 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 03 March 1999
363b - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
225 - Change of Accounting Reference Date 23 September 1997
RESOLUTIONS - N/A 20 June 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.