Bushey
Herts
WD23 2AX
Director Name | Mr Philip Long |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Falmouth Court St. Albans Hertfordshire AL3 5LF |
Secretary Name | Donka Pencheva |
---|---|
Status | Current |
Appointed | 15 June 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 367 Prestwick Road Watford WD19 6UL |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.techsolvers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 537247 |
Telephone region | Watford |
Registered Address | 24 Vernon Road Vernon Road Bushey WD23 2JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £961 |
Cash | £23,307 |
Current Liabilities | £87,094 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
27 August 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
---|---|
16 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
13 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from Office 15, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to 24 Vernon Road Vernon Road Bushey WD23 2JL on 5 February 2021 (1 page) |
27 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 June 2018 | Appointment of Donka Pencheva as a secretary on 15 June 2018 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Director's details changed for Mr Thomas Henry Mitchell on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Thomas Henry Mitchell on 16 December 2015 (2 pages) |
28 October 2015 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Thomas Henry Mitchell on 4 April 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Thomas Henry Mitchell on 4 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 May 2015 | Registered office address changed from 66 Bushey Hall Road Bushey Herts WD23 2EQ to Office 15, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 66 Bushey Hall Road Bushey Herts WD23 2EQ to Office 15, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG on 13 May 2015 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from 66 Bushey Hall Road Bushey WD23 2EQ United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from 66 Bushey Hall Road Bushey WD23 2EQ United Kingdom on 28 May 2014 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 May 2013 | Director's details changed for Mr Thomas Henry Mitchell on 11 March 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Philip Long on 11 March 2012 (2 pages) |
1 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mr Philip Long on 11 March 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Thomas Henry Mitchell on 11 March 2012 (2 pages) |
1 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
11 January 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
10 June 2009 | Director appointed mr philip long (1 page) |
10 June 2009 | Director appointed mr philip long (1 page) |
8 June 2009 | Ad 07/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 June 2009 | Ad 07/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 June 2009 | Director appointed mr thomas henry mitchell (1 page) |
8 June 2009 | Director appointed mr thomas henry mitchell (1 page) |
2 June 2009 | Appointment terminated director peter valaitis (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
2 June 2009 | Appointment terminated director peter valaitis (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
10 March 2009 | Incorporation (13 pages) |
10 March 2009 | Incorporation (13 pages) |