TECHNICAL SOLUTIONS (LEICESTER) LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CBS (ACCOUNTING) LTD

View Document

14/06/1814 June 2018 SAIL ADDRESS CHANGED FROM: C/O MR JOHN PERRY 26 OAK BUSINESS CENTRE RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU UNITED KINGDOM

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITMEE / 14/06/2018

View Document

14/06/1814 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBS (ACCOUNTING) LTD / 14/06/2018

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITMEE / 15/09/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/11/1217 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITMEE / 30/10/2009

View Document

31/10/0931 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBS (ACCOUNTING) LTD / 31/10/2009

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CBS (ACCOUNTING) LTD / 01/05/2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 22 OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE127PU

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 6 HIGH STREET BARROW UPON SOAR LOUGHBOROUGH LE12 8PY

View Document

30/10/0630 October 2006 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