TEC SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-09-30

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Appointment of Mr Benjamin Harry Goringe as a director on 2021-12-03

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 24/11/20 STATEMENT OF CAPITAL GBP 20

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 4

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR JULIAN GORINGE

View Document

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

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/02/189 February 2018 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 5 COMPTON PLACE CHESTER CH4 8DX

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 16 SIDBURY CLOSE SUNNINGDALE ASCOT BERKSHIRE SL5 0PD ENGLAND

View Document

09/02/189 February 2018 CESSATION OF GREGORY FISHER AS A PSC

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / M ANA GORINGE / 02/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREG FISHER

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 16 SIDBURY CLOSE SIDBURY CLOSE SUNNINGDALE ASCOT BERKSHIRE SL5 0PD ENGLAND

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS ANA GORINGE

View Document

28/10/1628 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 3

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR GREGORY FISHER

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLYARD

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED ISALIA CONSULTING LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED MR PAUL HILLYARD

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MAY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 13 GRAMPIAN WAY SHAW OLDHAM OL2 7RA ENGLAND

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE ABBOTT-MAY

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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