Advanced company searchLink opens in new window

TECH SOURCE I.T SOLUTIONS LTD

Company number 07090474

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
15 Dec 2023 SH10 Particulars of variation of rights attached to shares
26 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
25 Aug 2022 MR01 Registration of charge 070904740001, created on 25 August 2022
05 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 SH08 Change of share class name or designation
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
02 Dec 2021 AD01 Registered office address changed from 8 Adams House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 1 Talavera Court Darnell Way Northampton NN3 6RW on 2 December 2021
25 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
25 Jan 2021 PSC04 Change of details for Mr Jonathan Paul Swan as a person with significant control on 28 February 2020
21 Jan 2021 AD01 Registered office address changed from Office 17, Newton House Northampton Science Park, Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 8 Adams House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 21 January 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
13 Jan 2020 SH03 Purchase of own shares.
06 Jan 2020 PSC01 Notification of Toby Reynolds as a person with significant control on 19 December 2019
06 Jan 2020 PSC07 Cessation of Craig Leigh Stephens as a person with significant control on 19 December 2019
06 Jan 2020 PSC04 Change of details for Mr Jonathan Paul Swan as a person with significant control on 19 December 2019
24 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Allowence for share capital 31/10/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 AP01 Appointment of Mr Toby Reynolds as a director on 5 December 2019