TESSOLVE SEMICONDUCTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of John Patrick Moynagh as a director on 2025-05-29 |
01/04/251 April 2025 | Termination of appointment of Michael George Bartley as a director on 2025-03-31 |
28/03/2528 March 2025 | Appointment of Mr Girish Madhav Wagle as a director on 2025-03-27 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
14/02/2514 February 2025 | |
12/02/2512 February 2025 | Accounts for a small company made up to 2024-03-31 |
19/06/2419 June 2024 | Accounts for a small company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
01/03/241 March 2024 | Cessation of Michael George Bartley as a person with significant control on 2020-02-07 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
18/12/2318 December 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Accounts for a small company made up to 2022-03-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
16/02/2316 February 2023 | Director's details changed for Mr Michael George Bartley on 2023-02-15 |
16/02/2316 February 2023 | Change of details for Mr Michael George Bartley as a person with significant control on 2023-02-15 |
16/02/2316 February 2023 | Secretary's details changed for Ms Julie Margaret Allison on 2023-02-15 |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
11/01/2211 January 2022 | Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2022-01-11 |
02/01/222 January 2022 | Accounts for a small company made up to 2021-03-31 |
08/07/218 July 2021 | Registered office address changed from 39 Seymour Avenue Bishopston Bristol BS7 9HH to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2021-07-08 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
18/02/2018 February 2020 | DIRECTOR APPOINTED SRINIVAS CHINAMILLI |
18/02/2018 February 2020 | DIRECTOR APPOINTED JOHN PATRICK MOYNAGH |
04/02/204 February 2020 | SECRETARY APPOINTED MS JULIE MARGARET ALLISON |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, SECRETARY JULIE ALLISON |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
17/02/1717 February 2017 | 13/02/17 STATEMENT OF CAPITAL GBP 1.17742 |
27/01/1727 January 2017 | ADOPT ARTICLES 23/11/2016 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | 18/05/16 STATEMENT OF CAPITAL GBP 1 |
09/06/169 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
12/05/1612 May 2016 | ADOPT ARTICLES 01/10/2014 |
07/04/167 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE BARTLEY / 22/03/2010 |
21/08/0921 August 2009 | |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 8 ASHGROVE ROAD REDLAND BRISTOL BS6 6LY |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
25/02/0925 February 2009 | LOCATION OF REGISTER OF MEMBERS |
25/02/0925 February 2009 | APPOINTMENT TERMINATED SECRETARY PATRICIA LINDSAY |
25/02/0925 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | SECRETARY APPOINTED JULIE MARGARET ALLISON |
11/03/0811 March 2008 | SECRETARY APPOINTED PATRICIA MAT LINDSAY |
11/03/0811 March 2008 | DIRECTOR APPOINTED DR MICHAEL GEORGE BARTLEY |
08/03/088 March 2008 | COMPANY NAME CHANGED INDEPENDENT TEST AND VERIFICATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/08 |
04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
25/02/0825 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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