TECSERV CLEANING EQUIPMENT SERVICES LIMITED
Company number 03373417
- Company Overview for TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)
- Filing history for TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)
- People for TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)
- Charges for TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)
- Registers for TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)
- More for TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)
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
|
|
27 Dec 2017 | CAP-SS | Solvency Statement dated 22/12/17 | |
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|