TECHNICAL SUPPORT IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Cessation of Cathal Reddin as a person with significant control on 2024-02-05

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL PIUS REDDIN / 06/04/2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR PAUL SPENCER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/11/1413 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR YASMIN REDDIN

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS YASMIN EBRU REDDIN

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 21 WINCHESTER COURT NEWSOM PLACE ST ALBANS HERTS AL1 3GT

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL PIUS REDDIN / 21/06/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM FLAT 19, ROEDEAN HOUSE EXETER CLOSE WATFORD WD24 4BN

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL PIUS REDDIN / 30/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 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