Company NameTechnical Service Solutions International Limited
DirectorAllan Williams
Company StatusActive
Company Number02963622
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Previous NameFuturesolid Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAllan Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 month after company formation)
Appointment Duration29 years, 7 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressKardeb
Liverpool Road
Whitchurch
Shropshire
Director NameCraig Marner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 1994)
RoleEngineer
Correspondence Address2 Love Lane Wem
Wem
Shropshire
SY4 5QP
Wales
Secretary NameAllan Williams
NationalityBritish
StatusResigned
Appointed04 October 1994(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1995)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressKardeb
Liverpool Road
Whitchurch
Shropshire
Secretary NameMabel Brenda Williams
NationalityBritish
StatusResigned
Appointed30 June 1995(10 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 February 2012)
RoleCompany Director
Correspondence AddressKardeb
Liverpool Road
Whitchurch
Shropshire
SY13 1SW
Wales
Director NameMabel Brenda Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Correspondence AddressKardeb
Liverpool Road
Whitchurch
Shropshire
SY13 1SW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,646
Cash£5
Current Liabilities£14,832

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 February 2019Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Datum House Electra Way Crewe Cheshire CW1 6ZF on 12 February 2019 (1 page)
8 November 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(3 pages)
17 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
13 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 December 2013Annual return made up to 31 August 2013 with a full list of shareholders (3 pages)
27 December 2013Director's details changed for Allan Williams on 27 December 2013 (2 pages)
27 December 2013Annual return made up to 31 August 2013 with a full list of shareholders (3 pages)
27 December 2013Director's details changed for Allan Williams on 27 December 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
8 September 2012Termination of appointment of Mabel Brenda Williams as a director on 10 February 2012 (1 page)
8 September 2012Termination of appointment of Mabel Brenda Williams as a director on 10 February 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Registered office address changed from Kardeb Liverpool Road Whitchurch Shropshire SY13 1SW on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Kardeb Liverpool Road Whitchurch Shropshire SY13 1SW on 26 June 2012 (1 page)
10 February 2012Termination of appointment of Mabel Brenda Williams as a secretary on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Mabel Brenda Williams as a secretary on 10 February 2012 (1 page)
23 January 2012Annual return made up to 31 August 2011 (14 pages)
23 January 2012Annual return made up to 31 August 2010 (14 pages)
23 January 2012Administrative restoration application (3 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 January 2012Administrative restoration application (3 pages)
23 January 2012Annual return made up to 31 August 2011 (14 pages)
23 January 2012Annual return made up to 31 August 2010 (14 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
25 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 March 2009Return made up to 31/08/08; full list of members (4 pages)
30 March 2009Return made up to 31/08/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Return made up to 31/08/07; full list of members (2 pages)
17 December 2007Return made up to 31/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
1 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 August 2003Return made up to 31/08/02; full list of members (7 pages)
27 August 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2003Return made up to 31/08/02; full list of members (7 pages)
27 August 2003Return made up to 31/08/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
18 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
18 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 August 1999Return made up to 31/08/99; no change of members (4 pages)
31 August 1999Return made up to 31/08/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1998Return made up to 31/08/98; full list of members (6 pages)
27 October 1998Return made up to 31/08/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
3 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
3 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
9 October 1996Return made up to 31/08/96; no change of members (4 pages)
9 October 1996Return made up to 31/08/96; no change of members (4 pages)
4 December 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1994Company name changed futuresolid LIMITED\certificate issued on 04/11/94 (2 pages)
3 November 1994Company name changed futuresolid LIMITED\certificate issued on 04/11/94 (2 pages)
31 August 1994Incorporation (9 pages)
31 August 1994Incorporation (9 pages)
31 August 1994Certificate of incorporation (1 page)
31 August 1994Certificate of incorporation (1 page)