Advanced company searchLink opens in new window

TECHNOLOGY SOLUTIONS (HOLDINGS) LIMITED

Company number 08352304

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
13 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
18 Aug 2022 TM01 Termination of appointment of Rodney Christopher Glass as a director on 12 August 2022
10 Aug 2022 SH19 Statement of capital on 10 August 2022
  • GBP 1
10 Aug 2022 SH20 Statement by Directors
10 Aug 2022 CAP-SS Solvency Statement dated 10/08/22
10 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2022 TM01 Termination of appointment of Laura Lynn Crumley as a director on 18 February 2022
01 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 PSC07 Cessation of David Ralph Evans as a person with significant control on 5 February 2021
26 Mar 2021 PSC02 Notification of Hid Corporation Limited as a person with significant control on 5 February 2021
26 Mar 2021 PSC07 Cessation of Adrienne Jacqueline Evans as a person with significant control on 5 February 2021
02 Mar 2021 AD01 Registered office address changed from Suite a Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3EG United Kingdom to Suite a, Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE on 2 March 2021
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
16 Feb 2021 SH10 Particulars of variation of rights attached to shares
05 Feb 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
05 Feb 2021 TM01 Termination of appointment of David Ralph Evans as a director on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from 8 Dunsmore Close Loughborough Leicestershire LE11 3rd to Suite a Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3EG on 5 February 2021