- Company Overview for TEK-NOLOGY SOLUTIONS LIMITED (03716988)
- Filing history for TEK-NOLOGY SOLUTIONS LIMITED (03716988)
- People for TEK-NOLOGY SOLUTIONS LIMITED (03716988)
- Charges for TEK-NOLOGY SOLUTIONS LIMITED (03716988)
- More for TEK-NOLOGY SOLUTIONS LIMITED (03716988)
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
|
|
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
|
|
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
|
|
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |