Advanced company searchLink opens in new window

TEK-NOLOGY SOLUTIONS LIMITED

Company number 03716988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
13 Feb 2015 AP01 Appointment of Mr Kal Bhangu as a director on 6 April 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,000
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,000
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2014 AP01 Appointment of Mr David Adrian Graesser as a director
07 Mar 2014 CERTNM Company name changed tek response LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcs WR9 9AY on 11 August 2011
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2011 AP01 Appointment of Mrs Suzanne Mary Graesser as a director
07 Apr 2011 TM02 Termination of appointment of Suzanne Graesser as a secretary
07 Apr 2011 TM01 Termination of appointment of David Graesser as a director