TECHNOLOGICAL BUSINESS 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
21/07/2521 July 2025 NewAppointment of Mr David Critchley as a director on 2025-07-09

View Document

10/06/2510 June 2025 NewTermination of appointment of Andrew John Murrell as a director on 2025-05-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

20/01/2520 January 2025 Satisfaction of charge 029042760008 in full

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

20/12/2420 December 2024 Resolutions

View Document

28/11/2428 November 2024 Director's details changed for Mr Phil Race on 2024-11-26

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of James Darragh as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Phil Race as a director on 2024-02-20

View Document

07/10/237 October 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Mr Andrew John Murrell as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Gary Adams as a director on 2023-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/01/202 January 2020 ALTER ARTICLES 12/12/2019

View Document

02/01/202 January 2020 ARTICLES OF ASSOCIATION

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029042760007

View Document

25/10/1925 October 2019 CURRSHO FROM 29/01/2020 TO 31/12/2019

View Document

17/10/1917 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 31/03/2019 TO 29/01/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN REYNOLDS

View Document

31/01/1931 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 54348

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN REYNOLDS

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED GARY ADAMS

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JAMES DARRAGH

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MARK ROGERSON

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POYNTON

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029042760006

View Document

31/01/1931 January 2019 CESSATION OF JON HENRY POYNTON AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE POYNTON

View Document

31/01/1931 January 2019 CESSATION OF STEVEN REYNOLDS AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALMOBILE HOLDINGS LIMITED

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN POYNTON

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029042760006

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SADLER

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER DEAN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR DANIEL SADLER

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM IRONSTONE HOUSE KEDLESTONE CLOSE BELPER DERBYSHIRE DE56 1TZ ENGLAND

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REYNOLDS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE POYNTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY REYNOLDS / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY POYNTON / 03/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HENRY POYNTON / 03/03/2010

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM THE FERNS 6 DERBY ROAD BELPER DERBYSHIRE DE56 1UU

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REYNOLDS / 01/07/2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN REYNOLDS / 01/07/2007

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 LEASES APPROVED 14/09/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 AUDITOR'S RESIGNATION

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 03/03/04; NO CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 03/03/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 102 FRIARGATE DERBY DE1 1FH

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

28/03/0228 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 £ NC 1000/100000 11/04/95

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 11/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: OAK HOUSE 49A UXBRIDGE ROAD LONDON W5 5SB

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9411 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED JOKEKIT LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 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