Teleware Application Services Ltd was registered on 30 September 2003 with its registered office in North Yorkshire, it's status is listed as "Active". We do not know the number of employees at this organisation. This company has 3 directors listed as Iverson, Claire Louise, Cooney, Ged, Millar, William Inglis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, William Inglis | 03 October 2005 | 29 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVERSON, Claire Louise | 24 October 2019 | - | 1 |
COONEY, Ged | 01 December 2011 | 24 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
TM02 - Termination of appointment of secretary | 24 October 2019 | |
AP03 - Appointment of secretary | 24 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 02 October 2018 | |
PSC04 - N/A | 02 October 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AP03 - Appointment of secretary | 30 October 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 06 October 2011 | |
TM02 - Termination of appointment of secretary | 06 October 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH03 - Change of particulars for secretary | 05 October 2010 | |
AA - Annual Accounts | 13 January 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363s - Annual Return | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 17 October 2006 | |
363s - Annual Return | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
AA - Annual Accounts | 30 August 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
225 - Change of Accounting Reference Date | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
287 - Change in situation or address of Registered Office | 23 October 2003 | |
CERTNM - Change of name certificate | 20 October 2003 | |
NEWINC - New incorporation documents | 30 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Corporate guarantee | 28 January 2008 | Outstanding |
N/A |
Debenture | 28 January 2008 | Outstanding |
N/A |
Debenture | 02 October 2007 | Fully Satisfied |
N/A |