TECOM SOLUTIONS LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRUCE CARTER / 12/10/2016

View Document

12/12/1612 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL LELLIOTT

View Document

05/02/165 February 2016 COMPANY NAME CHANGED I T CONCEPTS LIMITED
CERTIFICATE ISSUED ON 05/02/16

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LELLIOTT

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRUCE CARTER / 13/02/2015

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN O'BRIEN

View Document

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

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
PAVILION VIEW
19 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1EY

View Document

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

07/02/147 February 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR AXEL KAISER

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ASHLEY BRUCE CARTER

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR DEAN SCOTT O'BRIEN

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR PAUL LELLIOTT

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR PAUL LELLIOTT

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BISHOP

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARION KAISER

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH BISHOP / 13/06/2012

View Document

06/07/126 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH BISHOP / 24/06/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 09/06/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: G OFFICE CHANGED 13/06/97 NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1JB

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: G OFFICE CHANGED 10/07/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 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