Advanced company searchLink opens in new window

TECSOLIS LTD

Company number 08696935

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 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
18 Apr 2024 AA Micro company accounts made up to 31 December 2023
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 AD01 Registered office address changed from 1/1a Telegraph Street 2nd Floor London EC2R 7AR England to 2nd Floor 33 Newman Street London W1T 1PY on 5 January 2023
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
27 May 2022 AD01 Registered office address changed from Suite 7000 Kemp House 152-160 City Road London EC1V 2NX England to 1/1a Telegraph Street 2nd Floor London EC2R 7AR on 27 May 2022
20 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
10 Jan 2022 PSC01 Notification of Andrea Vito Antonio Garramone as a person with significant control on 9 December 2021
10 Jan 2022 PSC01 Notification of Vincenzo Salvatore Chiarelli as a person with significant control on 9 December 2021
10 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 10 January 2022
30 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 AD01 Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London England to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 31 January 2018
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of Andrea Verlato as a director on 15 November 2017
31 Oct 2017 TM01 Termination of appointment of Andrea Vito Antonio Garramone as a director on 31 October 2017