- Company Overview for TECHNICAL SURFACES LIMITED (03614587)
- Filing history for TECHNICAL SURFACES LIMITED (03614587)
- People for TECHNICAL SURFACES LIMITED (03614587)
- Charges for TECHNICAL SURFACES LIMITED (03614587)
- More for TECHNICAL SURFACES LIMITED (03614587)
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 |