TECH PRODUCTIVE 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
12/08/2412 August 2024 Micro company accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN BAIREDDY / 28/02/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 0/1 BROOMGATE 99 AYR ROAD NEWTON MEARNS GLASGOW G77 6RA SCOTLAND

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR KIRAN BAIREDDY / 28/02/2018

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 13A BELLEISLE AVENUE UDDINGSTON GLASGOW G71 7AP SCOTLAND

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN BAIREDDY / 11/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR KIRAN BAIREDDY / 11/09/2017

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN BAIREDDY / 01/12/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 9 SPORTSFIELD ROAD HAMILTON LANARKSHIRE ML3 8RF

View Document

07/09/167 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 2 3, 101 TOWNHEAD STREET HAMILTON LANARKSHIRE ML3 7BX UNITED KINGDOM

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN BAIREDDY / 26/10/2010

View Document

01/07/101 July 2010 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