TECHNIQUE PROPERTY SERVICES LIMITED
Company number 01483537
- Company Overview for TECHNIQUE PROPERTY SERVICES LIMITED (01483537)
- Filing history for TECHNIQUE PROPERTY SERVICES LIMITED (01483537)
- People for TECHNIQUE PROPERTY SERVICES LIMITED (01483537)
- Charges for TECHNIQUE PROPERTY SERVICES LIMITED (01483537)
- Registers for TECHNIQUE PROPERTY SERVICES LIMITED (01483537)
- More for TECHNIQUE PROPERTY SERVICES LIMITED (01483537)
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 |