TECHSOLVERS LTD

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM OFFICE 15, BERKELEY HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1BG

View Document

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

View Accounts

27/05/2027 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 SECRETARY APPOINTED DONKA PENCHEVA

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MITCHELL / 16/12/2015

View Document

28/10/1528 October 2015 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

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

View Accounts

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MITCHELL / 04/04/2015

View Document

02/06/152 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 66 BUSHEY HALL ROAD BUSHEY HERTS WD23 2EQ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 66 BUSHEY HALL ROAD BUSHEY WD23 2EQ UNITED KINGDOM

View Document

28/05/1428 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LONG / 11/03/2012

View Document

01/05/131 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MITCHELL / 11/03/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1029 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR PHILIP LONG

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR THOMAS HENRY MITCHELL

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH, UK

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

10/03/0910 March 2009 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