TECH SAVVY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

04/06/254 June 2025 NewRegistered office address changed from Unit 20 Pilsworth Way Bury BL9 8RE England to Unit 4 Jll Industrial Estate 1-9 Kingsley Street Bury Lancashire BL8 2RF on 2025-06-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Daniel James Higginbotham on 2024-06-14

View Document

30/08/2430 August 2024 Change of details for Mr Daniel James Higginbotham as a person with significant control on 2024-06-14

View Document

30/08/2430 August 2024 Director's details changed for Mr Daniel James Higginbotham on 2024-06-14

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

23/01/2323 January 2023 Registered office address changed from 10 Quays Reach Carolina Way Salford Quays Salford M50 2ZY England to Unit 20 Pilsworth Way Bury BL9 8RE on 2023-01-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/01/2217 January 2022 Notification of Neil Adam Moran as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Daniel James Higginbotham as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

21/04/2121 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 CESSATION OF NEIL ADAM MORAN AS A PSC

View Document

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM BLUE TOWER BLUE MEDIA CITY UK SALFORD M50 2ST ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MORAN

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 14 ASHBROOK FARM CLOSE STOCKPORT SK5 6RP UNITED KINGDOM

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information