TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Registration of charge 088874360002, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 088874360003, created on 2025-03-18

View Document

21/03/2521 March 2025 Registration of charge 088874360004, created on 2025-03-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

05/02/255 February 2025 Director's details changed for Miss Sarah Elizabeth Cole on 2024-12-09

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Daryl Thomas on 2023-05-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

03/02/233 February 2023 Appointment of Mr Daryl Thomas as a director on 2023-02-01

View Document

01/04/221 April 2022 Cessation of Technology Sciences Group Limited as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Notification of Science Group Plc as a person with significant control on 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

23/12/2123 December 2021 Registration of charge 088874360001, created on 2021-12-23

View Document

15/12/2115 December 2021 Change of details for Technology Sciences Group Limited as a person with significant control on 2016-04-06

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr Jonathan Brett as a director on 2021-07-23

View Document

23/06/2123 June 2021 Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / TECHNOLOGY SCIENCES (EUROPE) LTD / 10/01/2018

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED TSGE CONSULTING LTD CERTIFICATE ISSUED ON 10/01/18

View Document

04/12/174 December 2017 AUDITOR'S RESIGNATION

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE ARCHER / 04/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE HEMSTED / 04/11/2017

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MISS SARAH ELIZABETH COLE

View Document

21/09/1721 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MISS REBECCA ANNE HEMSTED

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MISS SARAH ELIZABETH COLE

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURDEN

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM CONCORDIA HOUSE ST JAMES BUSINESS PARK GRIMBALD CRAG COURT KNARESBOROUGH NORTH YORKSHIRE HG5 8QB

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUIS EDWARD WYNESS / 11/02/2014

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 ADOPT ARTICLES 31/03/2014

View Document

08/04/148 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 95

View Document

05/03/145 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR ANDREW NORMAN BURDEN

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURDEN

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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