TECHSOL GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of capital on 2024-10-01

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Purchase of own shares.

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Purchase of own shares.

View Document

26/09/2426 September 2024 Cancellation of shares. Statement of capital on 2024-09-17

View Document

26/09/2426 September 2024 Cancellation of shares. Statement of capital on 2024-09-17

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-07-15

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-19

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-07-15

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-08-30

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2022-10-24

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2023-05-19

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

23/08/2423 August 2024 Change of details for Mr Simon Roger Kirkup as a person with significant control on 2023-09-12

View Document

21/08/2421 August 2024 Notification of Simon Roger Kirkup as a person with significant control on 2023-09-12

View Document

21/08/2421 August 2024 Change of details for Mr Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

21/08/2421 August 2024 Change of details for Mr Paul George Hannah as a person with significant control on 2023-09-12

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2023-05-19

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-14

View Document

19/02/2419 February 2024 Notification of Paul George Hannah as a person with significant control on 2023-09-12

View Document

19/02/2419 February 2024 Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

19/02/2419 February 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

01/02/241 February 2024 Termination of appointment of Katherine Michelle Williams as a director on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Roger Widdows as a director on 2023-02-23

View Document

27/02/2327 February 2023 Appointment of Mrs Katherine Michelle Williams as a director on 2023-02-23

View Document

27/02/2327 February 2023 Appointment of Mr Nicholas James Williams as a director on 2023-02-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/04/2228 April 2022 Cessation of David Nicholas Owen Williams as a person with significant control on 2016-10-24

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 COMPANY NAME CHANGED MICROSS GROUP LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM C/O RESOURCE LIMITED WENTLOOG CORPORATE PARK WENTLOOG CARDIFF CF3 8ER

View Document

15/07/1115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1115 July 2011 NC INC ALREADY ADJUSTED 27/08/2010

View Document

15/07/1115 July 2011 27/08/10 STATEMENT OF CAPITAL GBP 2004

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/105 July 2010 DIRECTOR APPOINTED GAVIN MORGAN

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 COMPANY NAME CHANGED ALISURA LIMITED CERTIFICATE ISSUED ON 31/03/10

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/10/97

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

28/08/9728 August 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/12/9612 December 1996 £ NC 100/1000 10/12/9

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 10/12/96

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company