TECHNICAL FIXINGS 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Appointment of Mr Alexander Aaron Bevan as a director on 2025-04-30

View Document

05/03/255 March 2025 Registered office address changed from Unit 12 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ to Unit E2, Loc8 Business Park Ashford Rd, Hollingbourne Maidstone Kent ME17 1XG on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNICAL FIXINGS SOLUTIONS HOLDINGS LIMITED

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN BRISTOW

View Document

28/02/2128 February 2021 CESSATION OF AARON MICHAEL BEVAN AS A PSC

View Document

28/02/2128 February 2021 CESSATION OF STUART ANTHONY WELLS AS A PSC

View Document

28/02/2128 February 2021 CESSATION OF IAN MICHAEL BRISTOW AS A PSC

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065737440002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065737440002

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 30/03/13 STATEMENT OF CAPITAL GBP 90000

View Document

26/06/1326 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/05/117 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL BEVAN / 24/04/2010

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRISTOW / 24/04/2010

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY WELLS / 24/04/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY WELLS / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL BEVAN / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRISTOW / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED IAN MICHAEL BRISTOW

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED AARON MICHAEL BEVAN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED STUART ANTHONY WELLS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDA SMITH

View Document

08/09/088 September 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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