TECHNOLOGY CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 96 Kings Delph Whittlesey Peterborough Cambridgeshire PE7 2PD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-18

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-06 with updates

View Document

14/07/2314 July 2023 Registered office address changed from The Workshop 23 Westonhills Road, Low Fulney Spalding Lincs PE12 6NE England to 96 Kings Delph Whittlesey Peterborough Cambridgeshire PE7 2PD on 2023-07-14

View Document

06/07/236 July 2023 Change of details for Mr Matthew Mcgurk as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Matthew James Mcgurk on 2023-07-06

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

13/10/2213 October 2022 Director's details changed for Ian Perry on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Ian Perry as a person with significant control on 2022-10-13

View Document

11/10/2211 October 2022 Notification of Ian Perry as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Ian Perry as a director on 2022-10-11

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Janine Davey as a director on 2021-11-24

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

07/01/207 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 120

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW MCGURK

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MCGURK / 27/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MCGURK / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANINE DAVEY / 23/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 28 SECOND DROVE FENGATE PETERBOROUGH CAMBS PE1 5XA UNITED KINGDOM

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 28 SECOND DROVE FENGATE PETERBOROUGH PE1 5XA ENGLAND

View Document

07/03/177 March 2017 DIRECTOR APPOINTED JANINE DAVEY

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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