TECH SYSTEMZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
23/05/2523 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
10/01/2510 January 2025 | Registered office address changed from Fairholme Bungalow Hathersage Road Bamford Hope Valley S33 0EB England to Unit 33 the I O Centre Armstrong Road London SE18 6RS on 2025-01-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-30 with updates |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
29/03/2329 March 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Appointment of Mr Gregory David Moore as a director on 2023-03-22 |
28/03/2328 March 2023 | Appointment of Mr James Thomas Delahunt as a director on 2023-03-22 |
24/03/2324 March 2023 | Notification of Delatim Group Ltd as a person with significant control on 2023-02-28 |
24/03/2324 March 2023 | Cessation of Iain Kirk as a person with significant control on 2023-02-28 |
16/01/2316 January 2023 | Change of details for Mr Iain Kirk as a person with significant control on 2023-01-12 |
16/01/2316 January 2023 | Notification of Z Uk It Limited as a person with significant control on 2023-01-12 |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
15/05/2115 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
24/05/2024 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/05/1930 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH JHOOTY / 29/03/2017 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 43-45 CHURCH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DU UNITED KINGDOM |
12/08/1512 August 2015 | CURREXT FROM 31/07/2016 TO 31/08/2016 |
01/07/151 July 2015 | 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