Company NameTechnology Solutions Limited
DirectorsSteven Parry and Sandra Parry
Company StatusActive
Company Number03146250
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Steven Parry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1999(3 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameMrs Sandra Parry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(13 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameLaurence John Murphy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleProject Manager
Correspondence Address99 Oakington Avenue
Wembley
Middlesex
HA9 8HY
Director NameMargaret Teresa Murphy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address99 Oakington Avenue
Wembley
Middlesex
HA9 8HY
Secretary NameMargaret Teresa Murphy
NationalityIrish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address99 Oakington Avenue
Wembley
Middlesex
HA9 8HY
Director NameMr James Mark Kayley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Secretary NameMr James Mark Kayley
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameMs Julie Howson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetechnologysolutions.co.uk
Telephone01706 222555
Telephone regionRochdale

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £100Mr James Mark Kayley
50.00%
Ordinary
1 at £100Mr Steven Parry
50.00%
Ordinary

Financials

Year2014
Net Worth£538,925
Cash£322,832
Current Liabilities£229,974

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
1 September 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
29 January 2020Notification of Sandra Parry as a person with significant control on 27 September 2019 (2 pages)
29 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
25 March 2019Termination of appointment of Julie Howson as a director on 25 March 2019 (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
10 October 2018Termination of appointment of James Mark Kayley as a secretary on 7 October 2018 (1 page)
10 October 2018Termination of appointment of James Mark Kayley as a director on 7 October 2018 (1 page)
10 October 2018Cessation of James Mark Kayley as a person with significant control on 7 October 2018 (1 page)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
24 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 February 2015Annual return made up to 15 January 2015
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
10 February 2015Annual return made up to 15 January 2015
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 February 2014Annual return made up to 15 January 2014
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Annual return made up to 15 January 2014
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 February 2012Director's details changed for Mrs Sandra Parry on 17 February 2012 (2 pages)
17 February 2012Director's details changed for James Mark Kayley on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Ms Julie Howson on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 15 January 2012 (5 pages)
17 February 2012Secretary's details changed for James Mark Kayley on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mrs Sandra Parry on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 15 January 2012 (5 pages)
17 February 2012Director's details changed for Steven Parry on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Ms Julie Howson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Steven Parry on 17 February 2012 (2 pages)
17 February 2012Director's details changed for James Mark Kayley on 17 February 2012 (2 pages)
17 February 2012Secretary's details changed for James Mark Kayley on 17 February 2012 (1 page)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Annual return made up to 15 January 2011 (7 pages)
9 February 2011Annual return made up to 15 January 2011 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2009Registered office changed on 06/05/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
6 May 2009Registered office changed on 06/05/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
31 March 2009Return made up to 15/01/09; no change of members (3 pages)
31 March 2009Return made up to 15/01/09; no change of members (3 pages)
30 March 2009Director's change of particulars / steven parry / 25/02/2009 (1 page)
30 March 2009Director's change of particulars / steven parry / 25/02/2009 (1 page)
27 March 2009Director appointed mrs sandra parry (1 page)
27 March 2009Director appointed mrs sandra parry (1 page)
26 March 2009Director appointed ms julie howson (1 page)
26 March 2009Director appointed ms julie howson (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 February 2008Return made up to 15/01/08; full list of members (2 pages)
21 February 2008Return made up to 15/01/08; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Return made up to 15/01/07; full list of members (2 pages)
13 February 2007Return made up to 15/01/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 February 2005Return made up to 15/01/05; full list of members (11 pages)
4 February 2005Return made up to 15/01/05; full list of members (11 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(7 pages)
5 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(7 pages)
2 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 March 2002Return made up to 15/01/02; full list of members (6 pages)
20 March 2002Return made up to 15/01/02; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: stanmore house 64-68 blackburn radcliffe manchester lancashire M26 2JS (1 page)
20 September 2001Registered office changed on 20/09/01 from: stanmore house 64-68 blackburn radcliffe manchester lancashire M26 2JS (1 page)
28 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
14 June 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
23 May 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
23 May 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
11 April 2000Return made up to 15/01/00; full list of members (6 pages)
11 April 2000Return made up to 15/01/00; full list of members (6 pages)
15 February 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
15 February 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
14 December 1999Amended accounts made up to 31 January 1998 (1 page)
14 December 1999Amended accounts made up to 31 January 1998 (1 page)
14 December 1999Amended accounts made up to 31 January 1997 (1 page)
14 December 1999Amended accounts made up to 31 January 1997 (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Return made up to 15/01/98; full list of members; amend (6 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Return made up to 15/01/98; full list of members; amend (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 99 oakington avenue wembley middlesex HA9 8HY (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
2 December 1999Registered office changed on 02/12/99 from: 99 oakington avenue wembley middlesex HA9 8HY (1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Return made up to 15/01/99; no change of members (4 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
9 March 1999Return made up to 15/01/99; no change of members (4 pages)
24 March 1998Return made up to 15/01/98; no change of members (4 pages)
24 March 1998Return made up to 15/01/98; no change of members (4 pages)
17 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Return made up to 15/01/97; full list of members (6 pages)
18 March 1997Return made up to 15/01/97; full list of members (6 pages)
19 January 1996Secretary resigned (1 page)
19 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (22 pages)
15 January 1996Incorporation (22 pages)