TESSELL IT 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
01/11/241 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from 37 Eastgate Macclesfield SK10 1GD England to 48 Hansen Gardens Hedge End Southampton SO30 2LN on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Rajkumar Sakthivel as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Director's details changed for Mr Rajkumar Sakthivel on 2023-09-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Registered office address changed from 19 Capricorn Court, 17 Zodiac Close Edgware HA8 5FN England to 37 Eastgate Macclesfield SK10 1GD on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Rajkumar Sakthivel on 2022-10-11

View Document

18/10/2218 October 2022 Change of details for Mr Rajkumar Sakthivel as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Termination of appointment of Mohanapriya Selvaraju as a director on 2022-05-31

View Document

11/10/2211 October 2022 Cessation of Mohanapriya Selvaraju as a person with significant control on 2022-05-31

View Document

11/10/2211 October 2022 Change of details for Mr Rajkumar Sakthivel as a person with significant control on 2022-05-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CESSATION OF MOHANAPRIYA SELVARAJU AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJKUMAR SAKTHIVEL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 DIRECTOR APPOINTED MR RAJKUMAR SAKTHIVEL

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHANAPRIYA SELVARAJU

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 3 GAUNTLETT COURT WEMBLEY MIDDLESEX HA0 2PG

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 DIRECTOR APPOINTED MRS MOHANAPRIYA SELVARAJU

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAJKUMAR SAKTHIVEL

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAJKUMAR SAKTHIVEL / 01/01/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 43 FLAT 1 CHATS WORTH ROAD CROYDON CR0 1HF ENGLAND

View Document

29/06/1229 June 2012 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