Advanced company searchLink opens in new window

TECHNOLOGY SOLUTIONS GROUP LIMITED

Company number 07753328

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)
02 May 2024 AA Full accounts made up to 31 October 2023
17 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
16 May 2023 AD01 Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England to Trimbrdige House Ground Floor Trim Street Bath BA1 1HB on 16 May 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
19 Dec 2022 TM01 Termination of appointment of Rosa Michelle Atkinson as a director on 19 December 2022
19 Dec 2022 TM01 Termination of appointment of Simon John Curry as a director on 18 October 2022
16 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
16 Aug 2022 AP01 Appointment of Mr John Joseph Whitty as a director on 1 June 2022
16 Aug 2022 TM01 Termination of appointment of Mark Howling as a director on 1 June 2022
10 Aug 2022 AA Full accounts made up to 31 October 2021
21 Mar 2022 TM01 Termination of appointment of Jonathan David Marsden as a director on 25 February 2022
01 Feb 2022 TM01 Termination of appointment of Claire Samantha Cawthorne as a director on 31 December 2021
01 Oct 2021 TM01 Termination of appointment of Benjamin John Guy Mitton as a director on 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2021 MA Memorandum and Articles of Association
30 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 PSC02 Notification of Oval Holdco Ltd as a person with significant control on 23 March 2021
01 Apr 2021 AA01 Current accounting period extended from 31 August 2021 to 31 October 2021
01 Apr 2021 AD01 Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA on 1 April 2021
01 Apr 2021 PSC07 Cessation of Jonathan David Marsden as a person with significant control on 23 March 2021
01 Apr 2021 PSC07 Cessation of David Marsden as a person with significant control on 23 March 2021
01 Apr 2021 TM01 Termination of appointment of David Marsden as a director on 23 March 2021
01 Apr 2021 AP01 Appointment of Mr Simon John Curry as a director on 23 March 2021
01 Apr 2021 AP01 Appointment of Mr Mark Howling as a director on 23 March 2021