TCIU SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-09-18

View Document

03/08/253 August 2025 Cessation of Maria Alayne Willis as a person with significant control on 2024-04-01

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

01/04/251 April 2025 Change of details for Mr Timothy Giles Willis as a person with significant control on 2024-12-14

View Document

01/04/251 April 2025 Director's details changed for Mr Timothy Giles Willis on 2024-12-14

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Termination of appointment of Maria Alayne Willis as a director on 2024-07-11

View Document

19/07/2419 July 2024 Director's details changed for Mrs Maria Alayne Willis on 2024-05-11

View Document

19/07/2419 July 2024 Change of details for Mrs Maria Alayne Willis as a person with significant control on 2024-05-11

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES WILLIS / 10/07/2019

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ALAYNE WILLIS / 10/07/2019

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA ALAYNE WILLIS / 10/07/2019

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GILES WILLIS / 10/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 48 ROTHSCHILD DRIVE SARISBURY GREEN SOUTHAMPTON HANTS SO31 7NS

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 13 GATLEY DRIVE GUILDFORD SURREY GU4 7JJ ENGLAND

View Document

20/07/1720 July 2017 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