TECHSOL - History of Changes


DateDescription
2024-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES
2024-08-30 update statutory_documents 19/05/23 STATEMENT OF CAPITAL GBP 1903002
2024-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ROGER KIRKUP / 12/09/2023
2024-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROGER KIRKUP
2024-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GEORGE HANNAH / 12/09/2023
2024-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN FITZGERALD ALLISON / 12/09/2023
2024-08-12 delete person Lee Williams
2024-07-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-07-16 update statutory_documents 19/05/23 STATEMENT OF CAPITAL GBP 1902912
2024-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/24, WITH UPDATES
2024-07-11 delete person Emma Davey
2024-07-11 delete person Greg Pendleton
2024-07-11 delete person Harvey Lott
2024-07-11 delete person James Beasley
2024-07-11 delete person Savannah Hockley
2024-07-11 insert about_pages_linkeddomain resource.org.uk
2024-07-11 insert address Carn Brea Business Park, Wilson Way, Redruth TR15 3RR
2024-07-11 insert address St Austell Business Park St Austell Cornwall PL25 4FD
2024-07-11 insert person Adam Page
2024-07-11 insert person Andrew James
2024-07-11 insert person Ben Davies
2024-07-11 insert person Ben Murray
2024-07-11 insert person Brennig Southway
2024-07-11 insert person Carol Forde
2024-07-11 insert person Gareth Eldridge
2024-07-11 insert person Ian Mitchell
2024-07-11 insert person Ieuan Gardiner
2024-07-11 insert person Lydia Fitzgerald
2024-07-11 insert person Ravena Jandu
2024-07-11 update founded_year null => 1990
2024-07-11 update person_title Jonny Sibbick: Technical Engineer => IT Support Engineer
2024-07-11 update person_title Lee Caple: Application Consultant => Technical Consultant
2024-07-11 update person_title Lee Williams: HR & Performance Manager => Head of HR & Wellbeing
2024-07-11 update person_title Matt Hewer: Senior Technical Engineer => IT Support - Team Leader
2024-07-11 update person_title Nick Williams: Director => Client Services Director
2024-07-11 update person_title Rachel McHugh: Growth & Marketing Manager => Head of Growth & Marketing
2024-07-11 update person_title Suzanne Bowen: Head of Operations for Sage => Head of Solutions
2024-07-11 update person_title Tom Widdows: Director => New Business Director
2024-07-11 update person_title Trudie Whitmarsh: Consultant => Application Consultant
2024-07-11 update website_status InternalTimeout => OK
2024-05-02 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-04-07 delete address THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ
2024-04-07 insert address THE MALTINGS EAST TYNDALL STREET CARDIFF UNITED KINGDOM CF24 5EA
2024-04-07 update registered_address
2024-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2024 FROM, THE MALTINGS EAST TYNDALL STREET, CARDIFF, CF24 5EZ
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2024-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE HANNAH
2024-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN FITZGERALD ALLISON
2024-02-19 update statutory_documents CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC
2024-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLIAMS
2023-05-02 update website_status OK => InternalTimeout
2023-04-07 delete sic_code 70100 - Activities of head offices
2023-04-07 insert sic_code 62020 - Information technology consultancy activities
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-31 delete person Georgina Waite
2023-03-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-02-28 insert finance_emails ac..@techsolgroup.co.uk
2023-02-28 insert otherexecutives Nick Williams
2023-02-28 insert support_emails su..@techsolgroup.co.uk
2023-02-28 delete alias The Techsol Group
2023-02-28 delete person Alex Blunden
2023-02-28 delete person Kath Williams
2023-02-28 insert about_pages_linkeddomain office365.com
2023-02-28 insert address Unit 23 St Austell Business Park St Austell PL25 4FD
2023-02-28 insert email ac..@techsolgroup.co.uk
2023-02-28 insert email su..@techsolgroup.co.uk
2023-02-28 insert index_pages_linkeddomain office365.com
2023-02-28 update person_title Georgina Waite: Finance Administrator => Finance; Business Administrator
2023-02-28 update person_title Nick Williams: Amitech IT Director => Director
2023-02-27 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES WILLIAMS
2023-02-27 update statutory_documents DIRECTOR APPOINTED MR THOMAS ROGER WIDDOWS
2023-02-27 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE MICHELLE WILLIAMS
2023-01-27 insert portfolio_pages_linkeddomain bitsystemsltd.co.uk
2022-12-26 delete contact_pages_linkeddomain cookiedatabase.org
2022-12-26 delete index_pages_linkeddomain cookiedatabase.org
2022-12-26 delete portfolio_pages_linkeddomain applieduk.com
2022-12-26 delete portfolio_pages_linkeddomain bitsystemsltd.co.uk
2022-12-26 delete portfolio_pages_linkeddomain cookiedatabase.org
2022-12-26 delete source_ip 195.4.173.50
2022-12-26 insert source_ip 34.142.73.177
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-07-21 delete person Kath Willaims
2022-07-21 delete person Nick Willaims
2022-07-21 insert person Kath Williams
2022-07-21 insert person Nick Williams
2022-06-19 delete person Kath Williams
2022-06-19 delete person Nick Williams
2022-06-19 delete person Tim Squance
2022-06-19 insert about_pages_linkeddomain linkedin.com
2022-06-19 insert person Alex Blunden
2022-06-19 insert person Ben Price
2022-06-19 insert person Georgina Waite
2022-06-19 insert person Kath Willaims
2022-06-19 insert person Lee Williams
2022-06-19 insert person Nick Willaims
2022-06-19 insert person Savannah Hockley
2022-06-19 update person_description Gavin Morgan => Gavin Morgan
2022-06-19 update person_description Rachel McHugh => Rachel McHugh
2022-06-19 update person_description Tom Widdows => Tom Widdows
2022-06-19 update person_title Rachel McHugh: Marketing and Communications Manager => Group Marketing Manager
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2022-05-19 insert contact_pages_linkeddomain cookiedatabase.org
2022-05-19 insert index_pages_linkeddomain cookiedatabase.org
2022-05-19 insert portfolio_pages_linkeddomain cookiedatabase.org
2022-05-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS OWEN WILLIAMS / 28/02/2022
2022-04-28 update statutory_documents CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC
2022-04-26 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-26 update statutory_documents ADOPT ARTICLES 17/02/2022
2022-04-26 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 1903000
2022-04-25 update statutory_documents 17/02/22 STATEMENT OF CAPITAL GBP 1902295
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-06-15 delete index_pages_linkeddomain amitechit.co.uk
2021-06-15 delete index_pages_linkeddomain applieduk.com
2021-06-15 delete index_pages_linkeddomain bitsystemsltd.co.uk
2021-06-15 delete index_pages_linkeddomain microsslogic.co.uk
2021-06-15 delete source_ip 141.0.161.232
2021-06-15 insert source_ip 195.4.173.50
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-15 delete source_ip 141.0.164.16
2021-01-15 insert source_ip 141.0.161.232
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-06-06 delete cto Kath Williams
2020-06-06 delete otherexecutives Nick Williams
2020-06-06 delete vpsales Tom Widdows
2020-06-06 delete index_pages_linkeddomain microssapps.co.uk
2020-06-06 delete person Rachel Hatton
2020-06-06 delete portfolio_pages_linkeddomain microssapps.co.uk
2020-06-06 insert person Rachel McHugh
2020-06-06 insert person Tim Squance
2020-06-06 update person_description Tom Widdows => Tom Widdows
2020-06-06 update person_title Kath Williams: Technical Director => Bit Systems Director
2020-06-06 update person_title Nick Williams: Director => Amitech IT Director
2020-06-06 update person_title Tom Widdows: Group Sales Director => Micross Logic Director
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-21 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-05-06 delete address East Tyndal Street, Cardiff, CF24 5EA
2019-05-06 insert address East Tyndall Street, Cardiff, CF24 5EA
2019-05-06 update primary_contact East Tyndal Street, Cardiff, CF24 5EA => East Tyndall Street, Cardiff, CF24 5EA
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-05 update website_status MaintenancePage => OK
2019-04-05 delete source_ip 77.72.0.142
2019-04-05 insert source_ip 141.0.164.16
2019-03-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-24 update website_status InternalTimeout => MaintenancePage
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-30 update website_status OK => InternalTimeout
2018-02-09 update website_status InternalTimeout => OK
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS
2017-08-31 update website_status OK => InternalTimeout
2017-07-22 delete source_ip 185.116.212.19
2017-07-22 insert source_ip 77.72.0.142
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-05 delete phone 01726 624 984
2017-04-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-08 insert company_previous_name MICROSS GROUP LIMITED
2016-06-08 update name MICROSS GROUP LIMITED => TECHSOL GROUP LIMITED
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-12 update statutory_documents COMPANY NAME CHANGED MICROSS GROUP LIMITED CERTIFICATE ISSUED ON 12/05/16
2016-03-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-11 update statutory_documents 24/10/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-07 update statutory_documents 24/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address THE MALTINGS EAST TYNDALL STREET CARDIFF UNITED KINGDOM CF24 5EZ
2013-11-07 insert address THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-11-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-10-31 update statutory_documents 24/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-11-05 update statutory_documents 24/10/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 24/10/11 FULL LIST
2011-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2011 FROM, C/O RESOURCE LIMITED, WENTLOOG CORPORATE PARK, WENTLOOG, CARDIFF, CF3 8ER
2011-07-15 update statutory_documents NC INC ALREADY ADJUSTED 27/08/2010
2011-07-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15 update statutory_documents 27/08/10 STATEMENT OF CAPITAL GBP 2004
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 25/10/10 FULL LIST
2010-11-03 update statutory_documents 24/10/10 FULL LIST
2010-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-05 update statutory_documents DIRECTOR APPOINTED GAVIN MORGAN
2010-06-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents COMPANY NAME CHANGED ALISURA LIMITED CERTIFICATE ISSUED ON 31/03/10
2010-03-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-30 update statutory_documents 24/10/09 FULL LIST
2009-07-31 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-30 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-10 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-04 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-13 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-22 update statutory_documents RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-21 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-26 update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-26 update statutory_documents RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-08-06 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-25 update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-25 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/10/97
1997-08-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/97 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF
1996-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-12 update statutory_documents NEW SECRETARY APPOINTED
1996-12-12 update statutory_documents DIRECTOR RESIGNED
1996-12-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-12 update statutory_documents £ NC 100/1000 10/12/9
1996-12-12 update statutory_documents ALTER MEM AND ARTS 10/12/96
1996-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION