TECHNOSOLVE GB LTD

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Director's details changed for Angus Patrick on 2023-05-15

View Document

25/09/2425 September 2024 Termination of appointment of Roger Patrick as a secretary on 2024-01-14

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

05/07/235 July 2023 Registered office address changed from 67 67 Banbury Road Bicester OX26 2HL England to 67 Banbury Road Bicester Oxfordshire OX26 2HL on 2023-07-05

View Document

30/06/2330 June 2023 Registered office address changed from Fortescue House St. Johns Street Bicester Oxfordshire OX26 6SL England to 67 67 Banbury Road Bicester OX26 2HL on 2023-06-30

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 11 SOUTHBOURNE DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5RY

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASHA ADAMS / 04/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PATRICK / 04/06/2016

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 11 SOUTHBOURNE DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5RY ENGLAND

View Document

08/10/158 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM THE MANSE PRINCES ROAD BOURNE END BUCKINGHAMSHIRE SL8 5HZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/03/1523 March 2015 DIRECTOR APPOINTED MISS NATASHA ADAMS

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PATRICK / 24/02/2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 1 DRAYTON HALL COTTAGES CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PS UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 1 CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PS UNITED KINGDOM

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 3 CULVERT LANE UXBRIDGE MIDDLESEX UB8 2XA

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PATRICK / 03/10/2009

View Document

09/12/099 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: NORFOLK LEA, LOVE LANE IVER BUCKS SL0 9QZ

View Document

10/10/0710 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: NORFOLK LEA LOVELANE IVER BUCKS SL0 9QZ

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 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