TECHNOLOGY SOLUTIONS GROUP LIMITED

Trimbrdige House Ground Floor Trimbrdige House Ground Floor, Bath, BA1 1HB, England
StatusACTIVE
Company No.07753328
CategoryPrivate Limited Company
Incorporated25 Aug 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

TECHNOLOGY SOLUTIONS GROUP LIMITED is an active private limited company with number 07753328. It was incorporated 12 years, 8 months, 2 days ago, on 25 August 2011. The company address is Trimbrdige House Ground Floor Trimbrdige House Ground Floor, Bath, BA1 1HB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Change date: 2023-05-16

New address: Trimbrdige House Ground Floor Trim Street Bath BA1 1HB

Old address: C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Rosa Michelle Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Simon John Curry

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr John Joseph Whitty

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howling

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Jonathan David Marsden

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Claire Samantha Cawthorne

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Guy Mitton

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Resolution

Date: 20 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-23

Psc name: Oval Holdco Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: The Tannery 91 Kirkstall Road Leeds LS3 1HS

Change date: 2021-04-01

New address: C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-23

Psc name: Jonathan David Marsden

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Marsden

Cessation date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marsden

Termination date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Mr Simon John Curry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Mr Mark Howling

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mahoney

Appointment date: 2021-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077533280004

Charge creation date: 2021-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077533280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077533280002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-23

Charge number: 077533280003

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH06

Capital : 3,000.00 GBP

Date: 2021-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-17

Charge number: 077533280002

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Capital cancellation shares

Date: 19 Jun 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH06

Capital : 3,092.8 GBP

Date: 2020-03-26

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Deacon Elliott

Termination date: 2020-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 12,280.00 GBP

Date: 2019-04-04

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jun 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Peterson

Termination date: 2019-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-22

Officer name: Eleanor Peterson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Marsden

Cessation date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-12

Charge number: 077533280001

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Marsden

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Guy Mitton

Appointment date: 2019-01-28

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Claire Samantha Cawthorne

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Ms Rosa Michelle Atkinson

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-27

Officer name: Mr Richard James Marsden

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-27

Officer name: Mr David Marsden

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Jonathan David Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Nicholas Deacon Elliott

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Peterson

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Mrs Eleanor Peterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Jonathan David Marsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-12

Capital : 3,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Marsden

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marsden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Incorporation company

Date: 25 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIATIC LAND 1 (GR1) LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:06962050
Status:LIQUIDATION
Category:Private Limited Company

BROOKLYN RESTAURANTS LTD

BROOKLYN RESTAURANTS,NORTHAMPTON,NN1 2AA

Number:11518153
Status:ACTIVE
Category:Private Limited Company

FLATCARE LTD

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:04086349
Status:ACTIVE
Category:Private Limited Company

OAKFORD BRIGHT TRADING LTD

HANOVIA HOUSE,LONDON,W3 7YG

Number:09848930
Status:ACTIVE
Category:Private Limited Company

REFLEX LOGISTICS LIMITED

SUITE 4 EAST BARTON BARNS EAST BARTON ROAD,BURY ST EDMUNDS,IP31 2QY

Number:03130161
Status:ACTIVE
Category:Private Limited Company

TIDY HOMES & GARDENS LTD

13 CURZON ROAD, OFFERTON,CHESHIRE,SK2 5DF

Number:06438723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source