Warning: file_put_contents(c/2e712debd2b0d09b084d3b692009c4d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Technical Infrastructure Solutions Ltd, M15 4JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNICAL INFRASTRUCTURE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technical Infrastructure Solutions Ltd. The company was founded 16 years ago and was given the registration number 06378652. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215/219 Chester Road, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TECHNICAL INFRASTRUCTURE SOLUTIONS LTD
Company Number:06378652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:St George's House, 215/219 Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Oaklands Park, Friezland, Grasscroft Saddleworth, Oldham, United Kingdom, OL4 4JY

Secretary21 September 2007Active
30 Oaklands Park, Friezland, Grasscroft, Saddleworth, Oldham, United Kingdom, OL4 4JY

Director01 March 2018Active
30, Oaklands Park, Friezland, Grasscroft Saddleworth, Oldham, United Kingdom, OL4 4JY

Director21 September 2007Active

People with Significant Control

Mr Simon Leigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:30 Oaklands Park, Friezland, Grasscroft, Oldham, United Kingdom, OL4 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nadine Victoria Leigh
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:30 Oaklands Park, Friezland, Grasscroft, Oldham, United Kingdom, OL4 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-02-26Accounts

Change account reference date company current extended.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.