- Company Overview for TECHNOLOGY SOLUTIONS2 LIMITED (10905889)
- Filing history for TECHNOLOGY SOLUTIONS2 LIMITED (10905889)
- People for TECHNOLOGY SOLUTIONS2 LIMITED (10905889)
- More for TECHNOLOGY SOLUTIONS2 LIMITED (10905889)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
06 Feb 2024 | AP01 | Appointment of Mr James Patrick Brennan as a director on 1 February 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Unit 2 Lower Cape Warwick Warwickshire CV34 5DA on 6 September 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
07 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Jul 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
14 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
04 Nov 2021 | TM01 | Termination of appointment of James Patrick Brennan as a director on 1 September 2021 | |
18 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
19 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
10 May 2021 | AP01 | Appointment of Mr Gurpal Singh Ghotra as a director on 10 May 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Steinhoff Building, Formal Industrial Park, Northway Lane Tewkesbury GL20 8GY England to International House 24 Holborn Viaduct London EC1A 2BN on 5 January 2021 | |
07 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
08 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Jun 2019 | TM01 | Termination of appointment of Arvinder Singh as a director on 5 June 2019 | |
31 Mar 2019 | TM01 | Termination of appointment of Vidya Prabhu Sankar as a director on 31 March 2019 |