Advanced company searchLink opens in new window

TECON SOLUTIONS LIMITED

Company number 05800848

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)
08 Dec 2023 AA Micro company accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
01 Oct 2021 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
22 Oct 2020 AA Micro company accounts made up to 30 April 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
26 Oct 2018 AA Micro company accounts made up to 30 April 2018
05 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 CH01 Director's details changed for Tony Roy Britton on 20 June 2013
27 Jun 2013 AD01 Registered office address changed from 15 Park Lane Road Dunsville Doncaster South Yorkshire DN7 4JN United Kingdom on 27 June 2013
30 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
15 Jan 2013 AA Total exemption full accounts made up to 30 April 2012