Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Glenda Freeman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tynedale Close Wylam Northumberland NE41 8EX |
Director Name | Justin Short |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Highcrofts Horsley Newcastle Upon Tyne Northumberland NE15 0PD |
Secretary Name | Glenda Freeman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tynedale Close Wylam Northumberland NE41 8EX |
Director Name | Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Secretary Name | Duncan Phillip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | One Gosforth Parkway Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Website | sophos-online-shop.co.uk |
---|
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
10 at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
18 July 2018 | Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 May 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
15 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
27 March 2013 | Auditor's resignation (3 pages) |
27 March 2013 | Auditor's resignation (3 pages) |
25 March 2013 | Auditor's resignation (2 pages) |
25 March 2013 | Auditor's resignation (2 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Full accounts made up to 31 January 2012 (15 pages) |
31 January 2013 | Full accounts made up to 31 January 2012 (15 pages) |
23 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Appointment of Duncan Phillip Davies as a secretary (3 pages) |
11 August 2011 | Termination of appointment of Justin Short as a director (2 pages) |
11 August 2011 | Termination of appointment of Glenda Freeman as a director (2 pages) |
11 August 2011 | Termination of appointment of Glenda Freeman as a director (2 pages) |
11 August 2011 | Appointment of Duncan Phillip Davies as a secretary (3 pages) |
11 August 2011 | Termination of appointment of Justin Short as a director (2 pages) |
11 August 2011 | Termination of appointment of Glenda Freeman as a secretary (2 pages) |
11 August 2011 | Registered office address changed from 6 Highcrofts, Horsley Newcastle upon Tyne Northumberland NE15 0PD on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 6 Highcrofts, Horsley Newcastle upon Tyne Northumberland NE15 0PD on 11 August 2011 (2 pages) |
11 August 2011 | Appointment of Duncan Phillip Davies as a director (3 pages) |
11 August 2011 | Termination of appointment of Glenda Freeman as a secretary (2 pages) |
11 August 2011 | Appointment of Duncan Phillip Davies as a director (3 pages) |
1 July 2011 | Director's details changed for Glenda Freeman on 16 November 2009 (2 pages) |
1 July 2011 | Director's details changed for Glenda Freeman on 16 November 2009 (2 pages) |
1 July 2011 | Secretary's details changed for Glenda Freeman on 16 November 2009 (2 pages) |
1 July 2011 | Secretary's details changed for Glenda Freeman on 16 November 2009 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 February 2009 | Director and secretary's change of particulars / glenda freeman / 25/08/2008 (1 page) |
20 February 2009 | Director and secretary's change of particulars / glenda freeman / 04/12/2008 (1 page) |
20 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
20 February 2009 | Director and secretary's change of particulars / glenda freeman / 04/12/2008 (1 page) |
20 February 2009 | Director and secretary's change of particulars / glenda freeman / 25/08/2008 (1 page) |
30 January 2008 | Incorporation (13 pages) |
30 January 2008 | Incorporation (13 pages) |