TECHNICAL SOLUTIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Director's details changed for Ms Stephanie Anne Curwen on 2025-05-20 |
25/06/2525 June 2025 New | Change of details for Miss Stephanie Anne Curwen as a person with significant control on 2025-05-20 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
08/01/258 January 2025 | Memorandum and Articles of Association |
03/01/253 January 2025 | Resolutions |
02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with updates |
02/01/252 January 2025 | Confirmation statement made on 2024-12-16 with updates |
30/12/2430 December 2024 | Change of share class name or designation |
18/12/2418 December 2024 | Change of details for Mr James Iain Cairns as a person with significant control on 2024-04-01 |
16/12/2416 December 2024 | Change of details for Mr James Iain Cairns as a person with significant control on 2024-04-01 |
16/12/2416 December 2024 | Director's details changed for Mr James Iain Cairns on 2024-04-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Change of details for Miss Stephanie Anne Curwen as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Registered office address changed from Unit 3 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Unit 15 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2024-05-10 |
10/05/2410 May 2024 | Director's details changed for Mr James Iain Cairns on 2024-04-01 |
10/05/2410 May 2024 | Director's details changed for Ms Stephanie Anne Curwen on 2024-04-01 |
25/03/2425 March 2024 | Notification of Stephanie Anne Curwen as a person with significant control on 2024-03-21 |
25/03/2425 March 2024 | Change of details for Mr James Iain Cairns as a person with significant control on 2024-03-21 |
18/12/2318 December 2023 | Director's details changed for Mr James Iain Cairns on 2023-12-13 |
18/12/2318 December 2023 | Change of details for Mr James Iain Cairns as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Appointment of Ms Stephanie Anne Curwen as a director on 2023-09-15 |
18/12/2318 December 2023 | Change of details for Mr James Iain Cairns as a person with significant control on 2023-12-13 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with updates |
18/12/2318 December 2023 | Director's details changed for Mr James Iain Cairns on 2023-12-13 |
13/12/2313 December 2023 | Change of details for Mr James Iain Cairns as a person with significant control on 2023-12-13 |
13/12/2313 December 2023 | Director's details changed for Mr James Iain Cairns on 2023-12-13 |
04/12/234 December 2023 | Registered office address changed from Unit 3 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Unit 3 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-12-04 |
17/10/2317 October 2023 | Registered office address changed from Unit 3 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE England to Suite 22 Centenary Park Skylon Central Hereford HR2 6FJ on 2023-10-17 |
17/10/2317 October 2023 | Registered office address changed from Suite 22 Centenary Park Skylon Central Hereford HR2 6FJ England to Unit 3 Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-10-17 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-06-30 |
18/08/2318 August 2023 | Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Unit 3 Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE on 2023-08-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/01/234 January 2023 | Micro company accounts made up to 2022-06-30 |
16/12/2216 December 2022 | Change of details for Mr James Iain Cairns as a person with significant control on 2022-11-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
05/12/225 December 2022 | Termination of appointment of Alexander Charles Martin as a director on 2022-11-30 |
05/12/225 December 2022 | Cessation of Alexander Charles Martin as a person with significant control on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/04/227 April 2022 | Director's details changed for Mr James Iain Cairns on 2022-04-07 |
07/04/227 April 2022 | Change of details for Mr James Iain Cairns as a person with significant control on 2022-04-07 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ROOM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES IAIN CAIRNS / 01/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN CAIRNS / 01/06/2019 |
17/04/1917 April 2019 | CESSATION OF EMMA JANE CAIRNS AS A PSC |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR EMMA CAIRNS |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/07/1811 July 2018 | COMPANY NAME CHANGED DEERS LIMITED CERTIFICATE ISSUED ON 11/07/18 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/01/1720 January 2017 | CURRSHO FROM 31/01/2018 TO 30/06/2017 |
13/01/1713 January 2017 | 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