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)
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
18 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
15 Dec 2019 SH06 Cancellation of shares. Statement of capital on 2 December 2019
  • GBP 100
13 Dec 2019 SH08 Change of share class name or designation
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Contract between craig stephens and company for the purchase of 50 b ordinary shares 02/12/2019
13 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
03 Sep 2019 AD01 Registered office address changed from 7 Lea Road Northampton NN1 4PE England to Office 17, Newton House Northampton Science Park, Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 3 September 2019
04 Jul 2019 AD01 Registered office address changed from 17 Higham Road Rushden Northamptonshire NN10 6DG to 7 Lea Road Northampton NN1 4PE on 4 July 2019
04 Jul 2019 PSC07 Cessation of Lee Sturgess as a person with significant control on 27 June 2019
04 Jul 2019 TM01 Termination of appointment of Lee Anthony Sturgess as a director on 27 June 2019
04 Jul 2019 PSC07 Cessation of Lee Sturgess as a person with significant control on 27 June 2019
19 Mar 2019 AA Micro company accounts made up to 30 September 2018
17 Dec 2018 PSC01 Notification of Lee Sturgess as a person with significant control on 1 December 2018
17 Dec 2018 PSC01 Notification of Craig Stephens as a person with significant control on 1 December 2018
17 Dec 2018 PSC01 Notification of Jonathan Swan as a person with significant control on 1 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 150
17 Dec 2018 AP01 Appointment of Mr Craig Leigh Stephens as a director on 1 December 2018
17 Dec 2018 AP01 Appointment of Jonathan Swan as a director on 1 December 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 30 September 2017
05 Feb 2018 PSC01 Notification of Lee Sturgess as a person with significant control on 20 October 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates