TECHNO SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAREN SUE LUKE / 11/11/2019

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAREN SUE LUKE / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAREN SUE LUKE / 11/11/2019

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAREN SUE LUKE / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SHAREN SUE LUKE / 11/11/2019

View Document

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 8 MANOR FARM BUSINESS CENTRE, THE STREET TONGHAM FARNHAM SURREY GU10 1DE

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 DIRECTOR APPOINTED MRS SHAREN SUE LUKE

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM UNIT 8 MANOR FARM BUSINESS CENTRE THE STREET TONGHAM FARNHAM SURREY GU10 1DG

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUKE

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JAMES ARNOLD MIST

View Document

28/10/1028 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 1180

View Document

28/10/1028 October 2010 ALTER ARTICLES 20/10/2010

View Document

28/10/1028 October 2010 ARTICLES OF ASSOCIATION

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED JAMES ARNOLD MIST

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK LUKE / 04/10/2009

View Document

03/02/103 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: WRECCLESHAM WORKS WRECCLESHAM FARNHAM SURREY GU10 4JS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document


More Company Information