TUDOR TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

30/10/2230 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Rita Annie Tudor as a secretary on 2021-11-19

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 42 QUEENS ROAD COVENTRY CV1 3DX ENGLAND

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RITA ANNIE TUDOR / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUDOR / 01/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUDOR / 01/01/2009

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 3-4 LADY BANK TAMWORTH STAFFORDSHIRE B79 7NB

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: BALDWINS (TAMWORTH) LIMITED 3-4 LADYBANK TAMWORTH STAFFS B79 7NB

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 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