TECH OP 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
25/03/2525 March 2025 Notification of Stuart Robert Davis as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Cessation of Total (2014) Limited as a person with significant control on 2025-03-01

View Document

22/03/2522 March 2025 Termination of appointment of John Antony Lomer as a director on 2025-03-20

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

26/07/2426 July 2024 Appointment of Ms Debra Lerwill as a director on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England to 55 Bafford Lane Charlton Kings Cheltenham GL53 8DN on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Philip Michael Thomas as a director on 2024-07-26

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-06-30

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-06-30

View Document

31/01/2231 January 2022 Termination of appointment of Lorrin Elizabeth White as a director on 2022-01-20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM THE GREEN HOUSE 296 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HQ ENGLAND

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 CESSATION OF WALDEMAR OSICKI AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF SUZANNAH WILSON AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF SAM WILSON AS A PSC

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017424510003

View Document

29/05/1929 May 2019 CESSATION OF EWALD HENRYK OSICKI AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF CAROLINE OSICKI AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF OLIVIA BRIDGET OSICKI AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL (2014) LIMITED

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 268 LONDON ROAD CHELTENHAM GLOUCESTER GL52 6HS

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR EWALD OSICKI

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY EWALD OSICKI

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR WALDEMAR OSICKI

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAM WILSON

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR STUART ROBERT DAVIS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JOHN ANTONY LOMER

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED LORRIN ELIZABETH WHITE

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/09/154 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WILSON / 11/12/2014

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 COMPANY NAME CHANGED TECHOP LIMITED CERTIFICATE ISSUED ON 18/04/13

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1326 February 2013 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALDEMAR OSICKI / 14/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EWALD HENRYK OSICKI / 14/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WILSON / 14/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY WALDEMAR OSICKI

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR EWALD HENRYK OSICKI

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 £ IC 12116/9056 30/12/97 £ SR 3060@1=3060

View Document

19/02/9819 February 1998 POS 30/12/97

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 3 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOS GL51 9TX

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 AUDITOR'S RESIGNATION

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 3 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOS GL51 9TX

View Document

21/08/9121 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: 4 THE COURT MEWS 268 LONDON ROAD CHARLTON KINGS CHELTENHAM GLOS GL52 6HS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOS GL53 OAX

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/07/8327 July 1983 CERTIFICATE OF INCORPORATION

View Document

27/07/8327 July 1983 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