About

Registered Number: 05536322
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 16 Barnes Wallis Road, Segensworth, East, Fareham, Hampshire, PO15 5TT

 

Established in 2005, Telsis Group Ltd have registered office in Hampshire. The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 27 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
TM01 - Termination of appointment of director 12 October 2014
AA01 - Change of accounting reference date 08 October 2014
AA01 - Change of accounting reference date 26 September 2014
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
395 - Particulars of a mortgage or charge 20 March 2008
363s - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
RESOLUTIONS - N/A 06 January 2007
363s - Annual Return 17 August 2006
SA - Shares agreement 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
225 - Change of Accounting Reference Date 18 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
Accession deed 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.