TECHNICAL DEMOLITION SERVICES LIMITED
Company number 01684019
- Company Overview for TECHNICAL DEMOLITION SERVICES LIMITED (01684019)
- Filing history for TECHNICAL DEMOLITION SERVICES LIMITED (01684019)
- People for TECHNICAL DEMOLITION SERVICES LIMITED (01684019)
- Charges for TECHNICAL DEMOLITION SERVICES LIMITED (01684019)
- More for TECHNICAL DEMOLITION SERVICES LIMITED (01684019)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
17 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Mr Robert John Smith on 21 November 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Miss Julie Ann Hitchen on 4 January 2021 | |
21 Nov 2023 | AP01 | Appointment of Mr Robert John Smith as a director on 20 November 2023 | |
27 Oct 2023 | PSC01 | Notification of Tony Geoffrey Taperell as a person with significant control on 6 April 2016 | |
27 Oct 2023 | PSC07 | Cessation of Tony Geoffrey Taperell as a person with significant control on 7 April 2016 | |
23 Oct 2023 | PSC01 | Notification of Helen Taperell as a person with significant control on 20 October 2022 | |
23 Oct 2023 | PSC07 | Cessation of Helen Taperell as a person with significant control on 20 October 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
04 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr Tony Geoffrey Taperell as a person with significant control on 20 October 2022 | |
20 Oct 2022 | PSC01 | Notification of Austin Anthony Taperell as a person with significant control on 20 October 2022 | |
20 Oct 2022 | PSC01 | Notification of Helen Taperell as a person with significant control on 20 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
08 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 May 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Jan 2021 | MR04 | Satisfaction of charge 016840190003 in full | |
11 Jan 2021 | MR04 | Satisfaction of charge 016840190000 in full | |
04 Jan 2021 | AD01 | Registered office address changed from Dock Road South Bromborough Wirral CH62 4SQ United Kingdom to 17 Hamilton Square Birkenhead Merseyside CH41 6AX on 4 January 2021 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates |