About

Registered Number: 04937882
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 5 Gatcombe Gardens, Fareham, Hampshire, PO14 3DR,

 

Founded in 2003, Techno Solutions Ltd has its registered office in Fareham, Hampshire, it has a status of "Active". There are 4 directors listed as Luke, Sharen Sue, Luke, Sharen Sue, Luke, Martin Frederick, Mist, James Arnold for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKE, Sharen Sue 05 April 2016 - 1
LUKE, Martin Frederick 20 October 2003 13 May 2011 1
MIST, James Arnold 21 October 2010 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LUKE, Sharen Sue 20 October 2003 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 11 November 2019
CH03 - Change of particulars for secretary 11 November 2019
CH03 - Change of particulars for secretary 11 November 2019
PSC04 - N/A 11 November 2019
CH01 - Change of particulars for director 11 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 08 November 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 24 October 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 29 November 2010
RESOLUTIONS - N/A 28 October 2010
AP01 - Appointment of director 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
MEM/ARTS - N/A 28 October 2010
AR01 - Annual Return 25 October 2010
RESOLUTIONS - N/A 22 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 20 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 November 2004
395 - Particulars of a mortgage or charge 06 July 2004
225 - Change of Accounting Reference Date 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.