TECTONIC SHIFT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM 7 DOWER CLOSE KNOTTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1XZ

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMION TALBOT PARKER / 07/08/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TALBOT PARKER / 07/08/2020

View Document

09/07/209 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/01/1927 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/02/1810 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 COMPANY NAME CHANGED GREEN CIRCLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/08/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMION TALBOT PARKER

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/06/1429 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TALBOT PARKER / 01/07/2012

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/07/121 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/06/1126 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

10/10/1010 October 2010 REGISTERED OFFICE CHANGED ON 10/10/2010 FROM 1 NURSERY CLOSE, CHURCH ROAD TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8DA

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TALBOT PARKER / 21/06/2010

View Document

10/07/1010 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

21/06/0721 June 2007 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