TECD SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-09-30 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/08/2428 August 2024 | Memorandum and Articles of Association |
02/08/242 August 2024 | Change of share class name or designation |
02/08/242 August 2024 | Resolutions |
11/06/2411 June 2024 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor R+ Building 2 Blagrave Street Reading Berkshire RG1 1AZ on 2024-06-11 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-09-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
09/10/239 October 2023 | Change of details for Ms Andrea Louise Wemyss as a person with significant control on 2016-04-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Satisfaction of charge 085710120002 in full |
25/09/2325 September 2023 | Change of details for Ms Andrea Louise Wemyss as a person with significant control on 2016-04-06 |
22/09/2322 September 2023 | Notification of Stephen Wemyss as a person with significant control on 2016-04-06 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-09-30 |
08/11/228 November 2022 | Change of details for a person with significant control |
07/11/227 November 2022 | Director's details changed for Mr Stephen Wemyss on 2022-11-07 |
07/11/227 November 2022 | Secretary's details changed for Deborah Anne Claridge on 2022-11-07 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Change of share class name or designation |
19/10/2219 October 2022 | Resolutions |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Certificate of change of name |
03/07/213 July 2021 | Purchase of own shares. |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-17 with updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Cancellation of shares. Statement of capital on 2021-03-31 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/07/2021 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085710120001 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA LOUISE WEMYSS |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEMYSS / 08/06/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WEMYSS / 08/06/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LOUISE WEMYSS / 08/06/2016 |
05/07/165 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE CLARIDGE / 08/06/2016 |
05/07/165 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEMYSS / 01/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE WEMYSS / 01/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WEMYSS / 01/10/2015 |
06/07/156 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/07/143 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
07/05/147 May 2014 | CURREXT FROM 30/06/2014 TO 30/09/2014 |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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