TECHNI-CALL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-09-30 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-09-30 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 19/06/2019 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
| 26/11/1826 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/06/1825 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY SMALLWOOD / 06/04/2016 |
| 10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY SMALLWOOD |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 21 HIGH STORRS CLOSE SHEFFIELD S11 7LJ |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DEREK MICHAEL SMALLWOOD / 07/09/2017 |
| 07/09/177 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY SMALLWOOD / 07/09/2017 |
| 07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL SMALLWOOD / 07/09/2017 |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 18/12/1518 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 22/12/1422 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 06/01/146 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 02/01/132 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 17/12/1117 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 24/12/1024 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 65 GREYSTONES GRANGE ROAD SHEFFIELD SOUTH YORKSHIRE S11 7JH |
| 16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY SMALLWOOD / 01/11/2009 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL SMALLWOOD / 01/11/2009 |
| 16/02/1016 February 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 08/09/088 September 2008 | PREVSHO FROM 31/12/2007 TO 30/09/2007 |
| 04/02/084 February 2008 | SECRETARY RESIGNED |
| 04/02/084 February 2008 | NEW SECRETARY APPOINTED |
| 11/12/0711 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
| 09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/12/0628 December 2006 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 65 GREYSTONES GRANGE ROAD SHEFFIELD S11 7JH |
| 30/10/0630 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 100 BRINCLIFFE EDGE ROAD SHEFFIELD SOUTH YORKSHIRE S11 9BX |
| 20/12/0520 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
| 22/04/0522 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 06/01/056 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 54 PEVERIL ROAD ENDCLIFFE PARK SHEFFIELD SOUTH YORKSHIRE S11 7AR |
| 17/12/0317 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 07/12/037 December 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
| 05/11/035 November 2003 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: GREEN BANK BASLOW ROAD WADSHELF CHESTERFIELD DERBYSHIRE S42 7BZ |
| 16/12/0216 December 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
| 30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 09/03/029 March 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
| 13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 129 LYDGATE LANE SHEFFIELD S10 5FN |
| 02/11/012 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
| 19/12/0019 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
| 22/03/0022 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
| 16/12/9916 December 1999 | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
| 05/02/995 February 1999 | SECRETARY RESIGNED |
| 05/02/995 February 1999 | DIRECTOR RESIGNED |
| 05/02/995 February 1999 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
| 05/02/995 February 1999 | NEW SECRETARY APPOINTED |
| 05/02/995 February 1999 | NEW DIRECTOR APPOINTED |
| 09/12/989 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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