TECH REPAIRS LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewCessation of Sandip Singh Wadwa as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Sandip Singh Wadwa as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

14/05/2514 May 2025 Notification of Manjit Singh Wadwa as a person with significant control on 2025-03-18

View Document

11/04/2511 April 2025 Certificate of change of name

View Document

19/03/2519 March 2025 Appointment of Mr Sandip Singh Wadwa as a director on 2025-03-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Cessation of Manjit Singh Wadwa as a person with significant control on 2025-03-15

View Document

18/03/2518 March 2025 Notification of Sandip Singh Wadwa as a person with significant control on 2025-03-15

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr Manjit Singh Wadwa as a person with significant control on 2023-01-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O JASWAL & CO ACCOUNTANTS 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 COMPANY NAME CHANGED PHONE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 50 VISTA SALISBURY ROAD HOUNSLOW MIDDLESEX TW4 6JQ ENGLAND

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 26A BARNHILL ROAD HAYES UB4 9AP ENGLAND

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PARAMJEET SINGH

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT WADHWA / 28/04/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH / 24/02/2015

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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