About

Registered Number: 04289219
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Turnkey Telecom Solutions Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Martin, Toby Harrison, Martin, Alison, Martin, Roderic Hall, Sullivan, Janda Lancia, Martin, Jack Harrison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Toby Harrison 18 September 2001 - 1
MARTIN, Jack Harrison 01 November 2016 31 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Alison 18 September 2001 27 September 2002 1
MARTIN, Roderic Hall 30 September 2002 01 February 2008 1
SULLIVAN, Janda Lancia 01 February 2008 28 September 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 25 September 2018
MR01 - N/A 27 March 2018
MR01 - N/A 20 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 24 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2014
CERTNM - Change of name certificate 08 May 2014
CONNOT - N/A 08 May 2014
CERTNM - Change of name certificate 25 April 2014
CONNOT - N/A 25 April 2014
RESOLUTIONS - N/A 14 April 2014
CONNOT - N/A 14 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 October 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 12 July 2003
225 - Change of Accounting Reference Date 12 July 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 04 October 2002
287 - Change in situation or address of Registered Office 19 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

A registered charge 08 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.