TECHNICARE SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

17/01/2517 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Registered office address changed from Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-11-24

View Document

24/11/2324 November 2023 Statement of affairs

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Registered office address changed from 83 Baker Street London W1U 6AG England to Long Acre 228 Greys Road Henley-on-Thames Oxfordshire RG9 1QY on 2023-08-30

View Document

24/08/2324 August 2023 Termination of appointment of Brian Brown as a director on 2023-08-22

View Document

08/08/238 August 2023 Termination of appointment of Michael William Bird as a director on 2023-08-03

View Document

08/08/238 August 2023 Termination of appointment of Jason William Algate Harries as a director on 2023-08-03

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-14 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Peter George Longman on 2022-05-01

View Document

11/05/2211 May 2022 Notification of Peter George Longman as a person with significant control on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Notification of Brian Brown as a person with significant control on 2021-06-16

View Document

30/11/2130 November 2021 Cessation of Peter George Longman as a person with significant control on 2021-06-16

View Document

04/11/214 November 2021 Registered office address changed from Grange Farm House Lutley Lane Hayley Green Halesowen B63 1EZ England to 83 Baker Street London W1U 6AG on 2021-11-04

View Document

16/06/2116 June 2021 Notification of Peter George Longman as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE LONGMAN

View Document

16/06/2116 June 2021 CESSATION OF MICHAEL WILLIAM BIRD AS A PSC

View Document

16/06/2116 June 2021 Cessation of Michael William Bird as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 15/06/21 STATEMENT OF CAPITAL GBP 250600

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR BRIAN BROWN

View Document

15/06/2115 June 2021 Appointment of Mr Brian Brown as a director on 2021-06-15

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR JASON WILLIAM ALGATE HARRIES

View Document

15/06/2115 June 2021 Appointment of Mr Jason William Algate Harries as a director on 2021-06-15

View Document

21/03/2121 March 2021 DIRECTOR APPOINTED MR PETER GEORGE LONGMAN

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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