TARGET TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
20/03/2520 March 2025 | Notification of Lucy Sarah Symonds as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
20/03/2520 March 2025 | Appointment of Mrs Lucy Sarah Symonds as a director on 2025-03-19 |
20/03/2520 March 2025 | Cessation of Lauren Isabel Johnson as a person with significant control on 2025-03-19 |
20/03/2520 March 2025 | Termination of appointment of Lauren Isabel Johnson as a director on 2025-03-19 |
19/03/2519 March 2025 | Notification of Lauren Isabel Johnson as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Appointment of Mrs Lauren Isabel Johnson as a director on 2025-03-19 |
19/03/2519 March 2025 | Cessation of Kevin Ross as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/11/2323 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
09/02/239 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
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 |
29/07/2129 July 2021 | Notification of Kevin Ross as a person with significant control on 2021-07-29 |
29/07/2129 July 2021 | Cessation of Andrew Ruddiforth as a person with significant control on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
29/07/2129 July 2021 | Appointment of Mr Kevin Ross as a director on 2021-07-29 |
29/07/2129 July 2021 | Termination of appointment of Andrew Ruddiforth as a director on 2021-07-29 |
11/05/2111 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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