TECHNICAL AND COMMERCIAL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1915 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 CURRSHO FROM 29/02/2016 TO 31/12/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 3 BISHOP LONSDALE WAY MICKLEOVER DERBY DE3 9DF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY YEWDALL / 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM THE SCHOOL HOUSE TOWN END LANE SWINSCOE ASHBOURNE DERBYSHIRE DE6 2HS

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUCILLE CHILVERS

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY YEWDALL / 18/11/2011

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS LUCILLE JANE CHILVERS

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 151 WELLAND ROAD HILTON DERBYSHIRE DE65 5NE ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM THE SCHOOL HOUSE TOWN END LANE SWINSCOE ASHBOURNE DERBYSHIRE DE6 2HS ENGLAND

View Document

03/02/113 February 2011 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