TECNICO SOLUTIONS LIMITED

Company Documents

DateDescription
29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT 6 HERON COURT QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RA

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS

View Document

14/02/1714 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/1714 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 68

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

29/02/1629 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 DIRECTOR APPOINTED MR BRETT GEORGE STAPLES

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WOODS / 16/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 16/02/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 2 GRIFFON ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RF

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 19/12/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 19/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM ALEXANDRA HOUSE 123 PRIESTSIC ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4EA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WOODS / 18/01/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 COMPANY NAME CHANGED TECNICO FUTURE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/05/10

View Document

04/05/104 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 01/01/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIO RICHARD OGANDO / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WOODS / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BAILESS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 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