TECD 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
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Change of share class name or designation

View Document

02/08/242 August 2024 Resolutions

View Document

11/06/2411 June 2024 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor R+ Building 2 Blagrave Street Reading Berkshire RG1 1AZ on 2024-06-11

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

09/10/239 October 2023 Change of details for Ms Andrea Louise Wemyss as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Satisfaction of charge 085710120002 in full

View Document

25/09/2325 September 2023 Change of details for Ms Andrea Louise Wemyss as a person with significant control on 2016-04-06

View Document

22/09/2322 September 2023 Notification of Stephen Wemyss as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Change of details for a person with significant control

View Document

07/11/227 November 2022 Director's details changed for Mr Stephen Wemyss on 2022-11-07

View Document

07/11/227 November 2022 Secretary's details changed for Deborah Anne Claridge on 2022-11-07

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Resolutions

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Certificate of change of name

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Cancellation of shares. Statement of capital on 2021-03-31

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085710120001

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA LOUISE WEMYSS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEMYSS / 08/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WEMYSS / 08/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LOUISE WEMYSS / 08/06/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE CLARIDGE / 08/06/2016

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEMYSS / 01/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE WEMYSS / 01/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WEMYSS / 01/10/2015

View Document

06/07/156 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/143 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

17/06/1317 June 2013 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