TECHNETIC 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
06/09/256 September 2025 NewChange of details for Mr Syed Urooj Zaidi as a person with significant control on 2025-09-06

View Document

06/09/256 September 2025 NewSecretary's details changed for Sajida Zaidi on 2025-09-06

View Document

06/09/256 September 2025 NewDirector's details changed for Mr Syed Urooj Zaidi on 2025-09-06

View Document

06/09/256 September 2025 NewRegistered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG United Kingdom to Index House St. George's Lane Ascot Berkshire SL5 7ET on 2025-09-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNTI 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYED UROOJ ZAIDI / 18/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SAJIDA ZAIDI / 18/04/2013

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/05/1212 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED UROOJ ZAIDI / 18/04/2010

View Document

04/05/104 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

09/09/099 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 S366A DISP HOLDING AGM 23/01/08

View Document

30/01/0830 January 2008 S366A DISP HOLDING AGM 23/01/08

View Document

30/01/0830 January 2008 S366A DISP HOLDING AGM 23/01/08

View Document

10/05/0710 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information