TECNET SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

20/11/1720 November 2017 SAIL ADDRESS CHANGED FROM: 47 CALLOW COURT SEYMOUR STREET CHELMSFORD ESSEX CM2 0RW ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 47 CALLOW COURT SEYMOUR STREET CHELMSFORD CM2 0RW

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/10/1627 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/11/1422 November 2014 SAIL ADDRESS CHANGED FROM: 29 STAPLEFORD CLOSE CHELMSFORD CM2 0RB UNITED KINGDOM

View Document

22/11/1422 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 29 STAPLEFORD CLOSE CHELMSFORD ESSEX CM2 0RB

View Document

19/11/1319 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: 37 CALLOW COURT SEYMOUR STREET CHELMSFORD ESSEX CM2 0RW UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 37 CALLOW COURT SEYMOUR STREET CHELMSFORD ESSEX CM2 0RW ENGLAND

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SAIL ADDRESS CHANGED FROM: 2 THE LIMES GALLEYWOOD CHELMSFORD ESSEX CM2 8RA UNITED KINGDOM

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ANTHONY ASHBY / 17/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 2 THE LIMES CHELMSFORD ESSEX CM2 8RA

View Document

16/07/1016 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELE ASHBY

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MRS PATRICIA BERNADETTE MOSELEY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHELE ASHBY

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ANNETTE ASHBY / 02/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ASHBY / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 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