Advanced company searchLink opens in new window

TECHWARE SOLUTIONS LTD

Company number 03934105

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)
09 Jul 2004 288c Director's particulars changed
09 Jul 2004 288c Director's particulars changed
05 Mar 2004 363s Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/03/04
05 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2003 AA Total exemption full accounts made up to 28 February 2003
03 Nov 2003 123 Nc inc already adjusted 26/05/03
03 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2003 287 Registered office changed on 30/06/03 from: 36 chester square ashton under lyne lancashire OL6 7TW
04 Mar 2003 363s Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
04 Sep 2002 AA Total exemption small company accounts made up to 28 February 2002
04 Sep 2002 288c Director's particulars changed
11 Jan 2002 CERTNM Company name changed hotelring LTD\certificate issued on 11/01/02
11 Oct 2001 AA Total exemption small company accounts made up to 28 February 2001
12 Mar 2001 363s Return made up to 25/02/01; full list of members
20 Jun 2000 288a New director appointed
25 May 2000 CERTNM Company name changed lowerstep LTD\certificate issued on 26/05/00
25 May 2000 287 Registered office changed on 25/05/00 from: 36 chester square ashton under lyne lancashire OL6 7TW
25 May 2000 288a New director appointed
25 May 2000 288a New secretary appointed;new director appointed
14 Mar 2000 288b Secretary resigned
14 Mar 2000 288b Director resigned
13 Mar 2000 287 Registered office changed on 13/03/00 from: 39A leicester road salford lancashire M7 4AS
25 Feb 2000 NEWINC Incorporation