TECHNOLOGIES AND SOLUTIONS LIMITED

06861643
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 9 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 officers Termination of appointment of director (Stephen Leonard Tritton) 1 Buy now
23 Jun 2021 accounts Annual Accounts 10 Buy now
02 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 10 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 10 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 officers Change of particulars for director (Mr Stephen Leonard Tritton) 2 Buy now
19 Jun 2018 accounts Annual Accounts 11 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2017 capital Return of Allotment of shares 3 Buy now
11 May 2017 accounts Annual Accounts 7 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
22 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
30 Dec 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
19 Nov 2014 officers Change of particulars for director (Mr Stephen Leonard Tritton) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Stephen Leonard Tritton) 2 Buy now
18 Nov 2014 officers Appointment of director (Martin Philip Candler) 2 Buy now
20 Jun 2014 officers Termination of appointment of director (Jane Bason) 2 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 6 Buy now
26 Apr 2012 officers Appointment of director (Jane Bason) 3 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
22 Jun 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 annual-return Annual Return 3 Buy now
10 Feb 2011 officers Termination of appointment of director (Tracey Richards) 2 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Daryl Baker) 2 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
19 Apr 2010 officers Change of particulars for director (Tracey Richards) 2 Buy now
14 Apr 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Sep 2009 officers Director appointed tracey richards 2 Buy now
24 Aug 2009 officers Appointment terminated director md directors LIMITED 1 Buy now
24 Aug 2009 officers Appointment terminated director patrick martin 1 Buy now
19 Aug 2009 address Registered office changed on 19/08/2009 from oyez house 7 spa road london SE16 3QQ england 1 Buy now
19 Aug 2009 officers Director appointed daryl baker 2 Buy now
10 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2009 resolution Resolution 13 Buy now
22 Apr 2009 incorporation Memorandum Articles 14 Buy now
27 Mar 2009 incorporation Incorporation Company 13 Buy now