Advanced company searchLink opens in new window

TECHSOL GROUP LIMITED

Company number 03268851

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)
02 May 2024 AA Total exemption full accounts made up to 30 September 2023
14 Mar 2024 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EA on 14 March 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 12 September 2023
19 Feb 2024 PSC01 Notification of Sean Fitzgerald Allison as a person with significant control on 12 September 2023
19 Feb 2024 PSC01 Notification of Paul George Hannah as a person with significant control on 12 September 2023
01 Feb 2024 TM01 Termination of appointment of Katherine Michelle Williams as a director on 1 February 2024
14 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
27 Feb 2023 AP01 Appointment of Mrs Katherine Michelle Williams as a director on 23 February 2023
27 Feb 2023 AP01 Appointment of Mr Nicholas James Williams as a director on 23 February 2023
27 Feb 2023 AP01 Appointment of Mr Thomas Roger Widdows as a director on 23 February 2023
01 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 May 2022 TM01 Termination of appointment of David Nicholas Owen Williams as a director on 17 April 2022
19 May 2022 AA Total exemption full accounts made up to 30 September 2021
29 Apr 2022 PSC04 Change of details for Mr David Nicholas Owen Williams as a person with significant control on 28 February 2022
28 Apr 2022 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 24 October 2016
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,903,000
26 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 1,902,295
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 September 2019