- 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 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
|
|
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |