TECHNOLOGY HOME SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/10/2428 October 2024 | Registered office address changed from Maple Tree House Administrator for Insolvent Companies. 2 Windsor Street. Bromsgrove. Temp Re 10340107 Bromsgrove Worcestershire B60 2BG England to Maple Tree House Administrator for Insolvent Companies Re 10340107 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28 |
| 08/10/248 October 2024 | Termination of appointment of Anthony John Kershaw as a director on 2024-10-06 |
| 08/10/248 October 2024 | Registered office address changed from 30 Windsor Gardens Bromsgrove Worcestershire B60 2QA England to Maple Tree House Administrator for Insolvent Companies. 2 Windsor Street. Bromsgrove. Temp Re 10340107 Bromsgrove Worcestershire B60 2BG on 2024-10-08 |
| 08/10/248 October 2024 | Cessation of Anthony John Kershaw as a person with significant control on 2024-10-06 |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 12/05/2412 May 2024 | Termination of appointment of Ashley Sean Costello as a director on 2024-05-11 |
| 12/05/2412 May 2024 | Notification of Anthony John Kershaw as a person with significant control on 2024-05-11 |
| 12/05/2412 May 2024 | Appointment of Mr Anthony John Kershaw as a director on 2024-05-10 |
| 12/05/2412 May 2024 | Registered office address changed from 124 City Road London EC1V 2NJ England to 30 Windsor Gardens Bromsgrove Worcestershire B60 2QA on 2024-05-12 |
| 12/05/2412 May 2024 | Cessation of Ashley Sean Costello as a person with significant control on 2024-05-11 |
| 16/01/2416 January 2024 | Registered office address changed from 260 Wimborne Road Poole BH15 3EF England to 124 City Road London EC1V 2NJ on 2024-01-16 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | Registered office address changed from 29 West Street Ringwood BH24 1DY United Kingdom to 260 Wimborne Road Poole BH15 3EF on 2021-08-10 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/08/2020 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 16/11/1916 November 2019 | DISS40 (DISS40(SOAD)) |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
| 12/11/1912 November 2019 | FIRST GAZETTE |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 27/05/1927 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 15/11/1815 November 2018 | DISS40 (DISS40(SOAD)) |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
| 06/11/186 November 2018 | FIRST GAZETTE |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 20/05/1820 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 22/08/1622 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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