Advanced company searchLink opens in new window

TECSERV CLEANING EQUIPMENT SERVICES LIMITED

Company number 03373417

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)
27 Dec 2017 SH19 Statement of capital on 27 December 2017
  • GBP 1
27 Dec 2017 CAP-SS Solvency Statement dated 22/12/17
27 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2017 PSC02 Notification of Industrial Cleaning Equipment (Southampton) Limited as a person with significant control on 16 November 2017
20 Nov 2017 PSC07 Cessation of Hss Hire Service Group Limited as a person with significant control on 16 November 2017
20 Nov 2017 AP01 Appointment of Mr Mark Anthony Bresnihan as a director on 16 November 2017
20 Nov 2017 AP01 Appointment of Mr Darren Lee Marston as a director on 16 November 2017
20 Nov 2017 TM01 Termination of appointment of Paul David Quested as a director on 16 November 2017
20 Nov 2017 TM01 Termination of appointment of Stephen Ashmore as a director on 16 November 2017
20 Nov 2017 TM02 Termination of appointment of Daniel James Joll as a secretary on 16 November 2017
20 Nov 2017 AD01 Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Sauber House Unit 3 Rushington Lane Chapel Lane, Totton Southampton Hampshire SO40 9AH on 20 November 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 AD01 Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017
05 Oct 2017 AD03 Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF
05 Oct 2017 AD02 Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF
03 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 AP01 Appointment of Mr. Stephen Ashmore as a director on 1 June 2017
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 May 2017 TM01 Termination of appointment of John Bruce Gill as a director on 23 May 2017
17 Feb 2017 AP03 Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017
17 Feb 2017 TM02 Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017
25 Jan 2017 TM01 Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017
17 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AP01 Appointment of Mr Paul Quested as a director on 22 August 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 748,103