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 Jul 2020 PSC07 Cessation of Gregory John Hill as a person with significant control on 22 September 2019
30 Jul 2020 PSC01 Notification of Phoebe Rose Hill as a person with significant control on 22 September 2019
30 Jul 2020 PSC01 Notification of Rhianna Mae Hill as a person with significant control on 22 September 2019
30 Jul 2020 PSC01 Notification of Joanne Karen Hill as a person with significant control on 22 September 2019
20 Mar 2020 SH08 Change of share class name or designation
18 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 TM01 Termination of appointment of Gregory John Hill as a director on 22 September 2019
15 Oct 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 SH08 Change of share class name or designation
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2017 PSC01 Notification of Jonathan Hugh Gunn as a person with significant control on 6 April 2017
22 Aug 2017 PSC01 Notification of Gregory John Hill as a person with significant control on 6 April 2017
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from C/O Rsm Tenon Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD on 9 September 2015