About

Registered Number: 03068372
Date of Incorporation: 14/06/1995 (29 years ago)
Company Status: Active
Registered Address: 3 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0TU

 

Established in 1995, Tecom Solutions Ltd has its registered office in West Sussex, it's status at Companies House is "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAISER, Axel Herbert 14 June 1995 08 January 2014 1
KAISER, Marion Lois 01 November 1995 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LELLIOTT, Paul 31 October 2013 26 February 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 13 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 29 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
CERTNM - Change of name certificate 05 February 2016
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 26 March 2015
CH01 - Change of particulars for director 27 February 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 24 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA01 - Change of accounting reference date 07 February 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP03 - Appointment of secretary 22 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 23 May 2013
CH03 - Change of particulars for secretary 06 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 15 July 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
RESOLUTIONS - N/A 23 June 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 29 June 2004
AA - Annual Accounts 31 January 2004
363a - Annual Return 07 July 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 10 July 2002
AA - Annual Accounts 11 April 2002
363a - Annual Return 23 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 08 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
287 - Change in situation or address of Registered Office 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.