TEKKERS IT SOLUTIONS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

12/01/2412 January 2024 Termination of appointment of Robert John Hamilton as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Stuart Winterburn as a director on 2023-12-31

View Document

27/04/2327 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-16

View Document

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 100

View Document

10/03/2010 March 2020 CESSATION OF ERICA JUDITH MATHESON AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF PETER DAVID ALEXANDER MATHESON AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF ROBERT JOHN HAMILTON AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC EDGE GROUP LIMITED

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR STUART WINTERBURN

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ROBERT JOHN HAMILTON

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN HAMILTON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MATHESON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERICA MATHESON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG NIXON

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NIXON / 23/09/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SUB-DIVISION 06/04/15

View Document

10/07/1510 July 2015 ADOPT ARTICLES 28/01/2015

View Document

10/07/1510 July 2015 06/04/15 STATEMENT OF CAPITAL GBP 84.22

View Document

01/05/151 May 2015 DIRECTOR APPOINTED CRAIG NIXON

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEESTON

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 80

View Document

24/12/1424 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATHESON / 23/09/2014

View Document

12/10/1412 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ERICA HEARN / 24/08/2013

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JOSEPH LEE BEESTON

View Document

25/01/1325 January 2013 ADOPT ARTICLES 18/01/2013

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O H2O ACCOUNTING LIMITED THE OLD DAIRY LITTLE TAPNAGE ESTATE TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PQ UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM GROUND FLOOR 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ UNITED KINGDOM

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O H2O ACCOUNTING LTD GROUND FLOOR 1000 LAKESIDE NORTH HARBOUR WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ UNITED KINGDOM

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O NORTHOVER BENNETT & CO LTD 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL UNITED KINGDOM

View Document

19/04/1219 April 2012 ADOPT ARTICLES 02/04/2012

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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