Advanced company searchLink opens in new window

TECHNICAL SURFACES LIMITED

Company number 03614587

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
25 Apr 2024 AD01 Registered office address changed from Standards House Meridian East Meridian Business Park Leicester LE19 1WZ England to Unit 2 Meridian West Meridian Business Park Leicester LE19 1WX on 25 April 2024
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD England to Standards House Meridian East Meridian Business Park Leicester LE19 1WZ on 8 February 2023
20 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
07 Apr 2021 MR01 Registration of charge 036145870003, created on 19 March 2021
29 Mar 2021 MR07 Alteration to charge 036145870002, created on 19 March 2021
22 Mar 2021 MR01 Registration of charge 036145870002, created on 19 March 2021
19 Mar 2021 PSC02 Notification of Jack James Group Limited as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of Rhianna Mae Hill as a person with significant control on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Luke Andrew Mcgeechan as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Jamie David Blamire as a director on 19 March 2021
19 Mar 2021 TM02 Termination of appointment of Mandy Joanne Hutchinson as a secretary on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Jonathan Hugh Gunn as a director on 19 March 2021
19 Mar 2021 PSC07 Cessation of Phoebe Rose Hill as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of Joanne Karen Hill as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of Jonathan Hugh Gunn as a person with significant control on 19 March 2021
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates