TECHTONIC IT SOLUTIONS LTD - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type total exemption full. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Persons with significant control. Psc name: Malcolm Roy Wearing. Notification date: 2016-06-20. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Gazette. Gazette filings brought up to date. 2017-05-03 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Officers. Change date: 2016-01-01. Officer name: Mr Malcolm Roy Wearing. 2016-06-20 View Report
Officers. Change date: 2016-01-01. Officer name: Mr Malcolm Roy Wearing. 2016-06-20 View Report
Address. Old address: Pc Support & Traing Station Road Bourton-on-the-Water Gloucestershire GL54 2AA. New address: Techtonic It Solutions Ltd Station Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 2AA. Change date: 2016-04-08. 2016-04-08 View Report
Accounts. Accounts type dormant. 2016-04-08 View Report
Change of name. Description: Company name changed pcsat LIMITED\certificate issued on 21/01/16. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Officers. Change date: 2015-07-01. Officer name: Mr Malcolm Roy Wearing. 2015-07-08 View Report
Address. Old address: 2 Bourton Link Bourton Business Park Bourton on the Water Gloucestershire GL54 2HQ England. New address: Pc Support & Traing Station Road Bourton-on-the-Water Gloucestershire GL54 2AA. Change date: 2014-09-15. 2014-09-15 View Report
Incorporation. Capital: GBP 1 2014-05-28 View Report