TECHNICAL SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Ms Stephanie Anne Curwen on 2025-05-20

View Document

25/06/2525 June 2025 NewChange of details for Miss Stephanie Anne Curwen as a person with significant control on 2025-05-20

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Resolutions

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

18/12/2418 December 2024 Change of details for Mr James Iain Cairns as a person with significant control on 2024-04-01

View Document

16/12/2416 December 2024 Change of details for Mr James Iain Cairns as a person with significant control on 2024-04-01

View Document

16/12/2416 December 2024 Director's details changed for Mr James Iain Cairns on 2024-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Change of details for Miss Stephanie Anne Curwen as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Unit 3 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Unit 15 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr James Iain Cairns on 2024-04-01

View Document

10/05/2410 May 2024 Director's details changed for Ms Stephanie Anne Curwen on 2024-04-01

View Document

25/03/2425 March 2024 Notification of Stephanie Anne Curwen as a person with significant control on 2024-03-21

View Document

25/03/2425 March 2024 Change of details for Mr James Iain Cairns as a person with significant control on 2024-03-21

View Document

18/12/2318 December 2023 Director's details changed for Mr James Iain Cairns on 2023-12-13

View Document

18/12/2318 December 2023 Change of details for Mr James Iain Cairns as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Ms Stephanie Anne Curwen as a director on 2023-09-15

View Document

18/12/2318 December 2023 Change of details for Mr James Iain Cairns as a person with significant control on 2023-12-13

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

18/12/2318 December 2023 Director's details changed for Mr James Iain Cairns on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr James Iain Cairns as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr James Iain Cairns on 2023-12-13

View Document

04/12/234 December 2023 Registered office address changed from Unit 3 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Unit 3 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-12-04

View Document

17/10/2317 October 2023 Registered office address changed from Unit 3 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE England to Suite 22 Centenary Park Skylon Central Hereford HR2 6FJ on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Suite 22 Centenary Park Skylon Central Hereford HR2 6FJ England to Unit 3 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-10-17

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Unit 3 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Change of details for Mr James Iain Cairns as a person with significant control on 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

05/12/225 December 2022 Termination of appointment of Alexander Charles Martin as a director on 2022-11-30

View Document

05/12/225 December 2022 Cessation of Alexander Charles Martin as a person with significant control on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Director's details changed for Mr James Iain Cairns on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Mr James Iain Cairns as a person with significant control on 2022-04-07

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ROOM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES IAIN CAIRNS / 01/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN CAIRNS / 01/06/2019

View Document

17/04/1917 April 2019 CESSATION OF EMMA JANE CAIRNS AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA CAIRNS

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED DEERS LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/01/1720 January 2017 CURRSHO FROM 31/01/2018 TO 30/06/2017

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information