Date | Description |
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 |