About

Registered Number: 04197878
Date of Incorporation: 10/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bowood Bashurst Copse, Itchingfield, Horsham, West Sussex, RH13 0NZ

 

Technology Control Solutions Ltd was founded on 10 April 2001 with its registered office in Horsham in West Sussex, it has a status of "Active". We don't know the number of employees at the business. There are 2 directors listed as Gibson, Gloria Michelle, Gibson, Stuart for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Stuart 10 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Gloria Michelle 10 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
287 - Change in situation or address of Registered Office 28 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 08 June 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 13 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 09 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 January 2003
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.