Advanced company searchLink opens in new window

TECH SUPPORT SERVICES I.T. LIMITED

Company number 05749832

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)
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH01 Director's details changed for Lisa Jane Johnson on 12 March 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 1 Washington Street Kingsthorpe Northampton Northamptonshire NN2 6NL on 28 March 2012
16 Jan 2012 CH01 Director's details changed for Lisa Jane Johnson on 16 January 2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Lisa Jane Johnson on 23 March 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 21/03/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 287 Registered office changed on 18/07/2008 from 6 mercury close daventry northamptonshire NN11 9HW
17 Apr 2008 363a Return made up to 21/03/08; full list of members
16 Apr 2008 288b Appointment terminated secretary david nicoll
29 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Aug 2007 288c Director's particulars changed
02 Aug 2007 288b Secretary resigned
23 May 2007 88(2)R Ad 21/03/06-20/03/07 £ si 1@1=1