TARGET TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/03/2520 March 2025 Notification of Lucy Sarah Symonds as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Appointment of Mrs Lucy Sarah Symonds as a director on 2025-03-19

View Document

20/03/2520 March 2025 Cessation of Lauren Isabel Johnson as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Lauren Isabel Johnson as a director on 2025-03-19

View Document

19/03/2519 March 2025 Notification of Lauren Isabel Johnson as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mrs Lauren Isabel Johnson as a director on 2025-03-19

View Document

19/03/2519 March 2025 Cessation of Kevin Ross as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Registered office address changed from 23-25 Friar Lane Rutland House Leicester LE1 5QQ England to Office 6 38 Market Street Leicester LE1 6DP on 2023-03-02

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

29/07/2129 July 2021 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 23-25 Friar Lane Rutland House Leicester LE1 5QQ on 2021-07-29

View Document

29/07/2129 July 2021 Notification of Kevin Ross as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Cessation of Andrew Ruddiforth as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

29/07/2129 July 2021 Appointment of Mr Kevin Ross as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Andrew Ruddiforth as a director on 2021-07-29

View Document

11/05/2111 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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