- Company Overview for TECSURE SOLUTIONS LIMITED (09974465)
- Filing history for TECSURE SOLUTIONS LIMITED (09974465)
- People for TECSURE SOLUTIONS LIMITED (09974465)
- More for TECSURE SOLUTIONS LIMITED (09974465)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
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
|
|
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
|
|
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 |