Advanced company searchLink opens in new window

TECHNOLOGY SOLUTIONS2 LIMITED

Company number 10905889

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)
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:
  • GBP 12,670
  • ANNOTATION Clarification hmrc confirmation duty paid
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
  • GBP 83,000
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 80,000
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 67,330
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 54,660
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 41,990
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 29,320
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 June 2021
  • GBP 26,650
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