Advanced company searchLink opens in new window

TECHNIQUE PROPERTY SERVICES LIMITED

Company number 01483537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2025 CS01 Confirmation statement made on 16 July 2024 with no updates
03 Jul 2024 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit 1C, Westgolds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL on 3 July 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
09 Feb 2024 CH01 Director's details changed for Mr Steven David Wilde on 9 February 2024
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
05 Aug 2022 AP01 Appointment of Mr Steven David Wilde as a director on 28 July 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
20 Dec 2021 TM01 Termination of appointment of Paul Andrew Clark as a director on 20 December 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
11 May 2021 PSC05 Change of details for Technique Project Management Limited as a person with significant control on 11 May 2021
11 May 2021 CH03 Secretary's details changed for Ruth Ann Maker on 11 May 2021
11 May 2021 CH01 Director's details changed for Leslie Christopher Tredinnick on 11 May 2021
11 May 2021 CH01 Director's details changed for Ruth Ann Maker on 11 May 2021
11 May 2021 CH01 Director's details changed for Paul Andrew Clark on 11 May 2021
11 May 2021 AD01 Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 11 May 2021
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
29 Apr 2019 AD02 Register inspection address has been changed from Darnells, Third Floor, the Forum Barnfield Road Exeter EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2019 AD03 Register(s) moved to registered inspection location Darnells, Third Floor, the Forum Barnfield Road Exeter EX1 1QR
05 Mar 2019 AD02 Register inspection address has been changed to Darnells, Third Floor, the Forum Barnfield Road Exeter EX1 1QR