- Company Overview for TECHNICAL INSPECTION SERVICES (U.K.) LIMITED (01583998)
- Filing history for TECHNICAL INSPECTION SERVICES (U.K.) LIMITED (01583998)
- People for TECHNICAL INSPECTION SERVICES (U.K.) LIMITED (01583998)
- Charges for TECHNICAL INSPECTION SERVICES (U.K.) LIMITED (01583998)
- More for TECHNICAL INSPECTION SERVICES (U.K.) LIMITED (01583998)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2020 | DS01 | Application to strike the company off the register | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
31 Dec 2018 | TM01 | Termination of appointment of Sijtze Voulon as a director on 31 December 2018 | |
31 Jul 2018 | PSC07 | Cessation of Kenneth John Stockham as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Glennis Vivien Stockham as a person with significant control on 31 July 2018 | |
31 Jul 2018 | PSC02 | Notification of Applus Rtd Uk Holding Limited as a person with significant control on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Kenneth John Stockham as a director on 31 July 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Glennis Vivian Stockham as a secretary on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Glennis Vivien Stockham as a director on 31 July 2018 | |
31 Jul 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
31 Jul 2018 | AP03 | Appointment of Heather Anne Elstone as a secretary on 31 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Sijtze Voulon as a director on 31 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Nicolas John Henderson as a director on 31 July 2018 | |
13 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |