Advanced company searchLink opens in new window

TECSURE SOLUTIONS LIMITED

Company number 09974465

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 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
17 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 600
25 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
09 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
25 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 25 November 2019
15 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
15 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
23 Aug 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 April 2018
16 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
16 Feb 2018 PSC01 Notification of Sharron Anne Wells as a person with significant control on 20 March 2017
16 Feb 2018 PSC01 Notification of Thomas Mark Wells as a person with significant control on 20 March 2017
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
12 May 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 300
09 May 2017 AD01 Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom to Well Spring Close Well Spring Close Carlyon Road Industrial Estate Atherstone CV9 1HU on 9 May 2017
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 AP01 Appointment of Mrs Sharron Anne Wells as a director on 20 March 2017
12 Apr 2017 AP01 Appointment of Mr Thomas Mark Wells as a director on 20 March 2017