TECHNOLOGIES AND 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
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD TRITTON / 18/12/2018

View Document

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

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/10/1713 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 103

View Document

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

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 PREVSHO FROM 30/04/2015 TO 30/09/2014

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM HAYES AND SOLUTIONS LIMITED STAPLEFIELDS FARM STEYNING WEST SUSSEX BN44 3AA

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR STEPHEN LEONARD TRITTON

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD TRITTON / 19/11/2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MARTIN PHILIP CANDLER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BASON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED JANE BASON

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY RICHARDS

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL BAKER / 27/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY RICHARDS / 27/03/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED TRACEY RICHARDS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MARTIN

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DARYL BAKER

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED CONTINENTAL SHELF 463 LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

24/04/0924 April 2009 ALTER MEMORANDUM 27/03/2009

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION

View Document

27/03/0927 March 2009 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