TECHNOVATIVE SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
| 09/09/259 September 2025 New | Registered office address changed from Units 1 & 4, First Floor Rutherford House, Manchester Science Park Pencroft Way Manchester M15 6JJ United Kingdom to Rutherford House Units 1,4,7 & 11 First Floor Manchester Science Park, Pencroft Way Manchester M15 6JJ on 2025-09-09 |
| 28/10/2428 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 24/03/2324 March 2023 | Registered office address changed from First Floor, Unit 4, Rutherford House Manchester Science Park Pencroft Way Manchester M15 6JJ England to Units 1 & 4, First Floor Rutherford House, Manchester Science Park Pencroft Way Manchester M15 6JJ on 2023-03-24 |
| 27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/10/214 October 2021 | Micro company accounts made up to 2021-01-31 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM UNIT 21 ENTERPRISE HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SE ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ABU SALEK MD. FAHIM CHOWDHURY / 28/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. TAMANNA KHAN / 27/10/2019 |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/02/1626 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 53 FOUNTAIN STREET MANCHESTER M2 2AN |
| 16/02/1516 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/02/144 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 21/01/1321 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O BOURNE WAY 4 BOURNE WAY SWADLINCOTE DE11 8LT UNITED KINGDOM |
| 04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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