- Company Overview for TECSOLIS LTD (08696935)
- Filing history for TECSOLIS LTD (08696935)
- People for TECSOLIS LTD (08696935)
- More for TECSOLIS LTD (08696935)
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 |