Advanced company searchLink opens in new window

TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED

Company number 02712222

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
21 Apr 2022 TM01 Termination of appointment of Anthony George Marangos as a director on 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AD02 Register inspection address has been changed to 8 Bedern Bank Ripon North Yorkshire HG4 1PE
21 Jun 2016 AD03 Register(s) moved to registered inspection location 8 Bedern Bank Ripon North Yorkshire HG4 1PE
19 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
08 Feb 2016 TM01 Termination of appointment of David George Stedman as a director on 7 May 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Mar 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
30 Jul 2014 TM01 Termination of appointment of Tarek Mostafa Ibraheem Melegy as a director on 28 July 2014