TECHSUPPORTGROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-01-19 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Director's details changed for Mrs Jody Waterton on 2020-04-01 |
11/10/2111 October 2021 | Change of details for Mr Ben Mark Waterton as a person with significant control on 2020-04-01 |
11/10/2111 October 2021 | Director's details changed for Mr Ben Mark Waterton on 2020-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050192360001 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARK WATERTON / 25/09/2017 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JODY WATERTON / 25/09/2017 |
25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BEN MARK WATERTON / 25/09/2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR APPOINTED MRS JODY WATERTON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE STARK |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 155 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT |
31/01/1131 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MARK WATERTON / 24/01/2011 |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MARK WATERTON / 19/01/2010 |
29/01/1029 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | NEW SECRETARY APPOINTED |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/06/069 June 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/09/0523 September 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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