TECON SOLUTIONS LIMITED

05800848
2 GREENACRE CLOSE DUNSVILLE DONCASTER DN7 4JN

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 3 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 5 Buy now
26 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 accounts Annual Accounts 4 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 accounts Annual Accounts 4 Buy now
26 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 accounts Annual Accounts 4 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2019 accounts Annual Accounts 5 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Annual Accounts 4 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 accounts Annual Accounts 5 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 accounts Annual Accounts 6 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
27 Jun 2013 officers Change of particulars for director (Tony Roy Britton) 3 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 9 Buy now
29 May 2012 annual-return Annual Return 3 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 officers Change of particulars for director (Tony Roy Britton) 2 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 officers Change of particulars for director (Tony Roy Britton) 2 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2011 accounts Annual Accounts 5 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Termination of appointment of secretary (Cka Secretary Limited) 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
04 Jun 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
29 Apr 2009 capital Ad 29/04/09\gbp si 15@1=15\gbp ic 85/100\ 2 Buy now
29 Apr 2009 capital Ad 29/04/09\gbp si 84@1=84\gbp ic 1/85\ 2 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 officers Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 1 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS 1 Buy now
17 Jun 2008 officers Secretary's change of particulars / cka secretary LIMITED / 26/05/2008 1 Buy now
17 Jun 2008 officers Secretary's change of particulars / cka secretary LIMITED / 23/05/2008 1 Buy now
09 Jun 2008 annual-return Return made up to 26/05/08; full list of members 3 Buy now
28 May 2008 officers Director's change of particulars / tony britton / 30/04/2008 1 Buy now
07 Feb 2008 accounts Annual Accounts 5 Buy now
22 Jun 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 49 the avenue potters bar hertfordshire EN61ED 1 Buy now
12 Jul 2006 officers New director appointed 1 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
28 Apr 2006 incorporation Incorporation Company 17 Buy now