TESSOLVE SEMICONDUCTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of John Patrick Moynagh as a director on 2025-05-29

View Document

01/04/251 April 2025 Termination of appointment of Michael George Bartley as a director on 2025-03-31

View Document

28/03/2528 March 2025 Appointment of Mr Girish Madhav Wagle as a director on 2025-03-27

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

14/02/2514 February 2025

View Document

12/02/2512 February 2025 Accounts for a small company made up to 2024-03-31

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

01/03/241 March 2024 Cessation of Michael George Bartley as a person with significant control on 2020-02-07

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Accounts for a small company made up to 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Michael George Bartley on 2023-02-15

View Document

16/02/2316 February 2023 Change of details for Mr Michael George Bartley as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Secretary's details changed for Ms Julie Margaret Allison on 2023-02-15

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

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

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED SRINIVAS CHINAMILLI

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED JOHN PATRICK MOYNAGH

View Document

04/02/204 February 2020 SECRETARY APPOINTED MS JULIE MARGARET ALLISON

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY JULIE ALLISON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 1.17742

View Document

27/01/1727 January 2017 ADOPT ARTICLES 23/11/2016

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 1

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 ADOPT ARTICLES 01/10/2014

View Document

07/04/167 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE BARTLEY / 22/03/2010

View Document

21/08/0921 August 2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 8 ASHGROVE ROAD REDLAND BRISTOL BS6 6LY

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA LINDSAY

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED JULIE MARGARET ALLISON

View Document

11/03/0811 March 2008 SECRETARY APPOINTED PATRICIA MAT LINDSAY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DR MICHAEL GEORGE BARTLEY

View Document

08/03/088 March 2008 COMPANY NAME CHANGED INDEPENDENT TEST AND VERIFICATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/02/0825 February 2008 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