- Company Overview for TECHNOLOGY SOURCING LIMITED (08762967)
- Filing history for TECHNOLOGY SOURCING LIMITED (08762967)
- People for TECHNOLOGY SOURCING LIMITED (08762967)
- Charges for TECHNOLOGY SOURCING LIMITED (08762967)
- More for TECHNOLOGY SOURCING LIMITED (08762967)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
18 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Apr 2024 | MR01 | Registration of charge 087629670001, created on 8 April 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
14 Nov 2023 | PSC04 | Change of details for Benjamin George Richard Farrar as a person with significant control on 14 November 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
10 Jan 2023 | PSC04 | Change of details for Mr Mark James Mitchell as a person with significant control on 10 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Benjamin George Richard Farrar as a person with significant control on 10 January 2023 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
15 Nov 2021 | AD01 | Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Office 7.17 10 Lower Thames Street London EC3R 6AF on 15 November 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2015 | SH08 | Change of share class name or designation |