- 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) |
---|---|---|---|
08 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD03 | Register(s) moved to registered inspection location Standards House Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ | |
08 Sep 2015 | AD02 | Register inspection address has been changed to Standards House Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ | |
04 Sep 2015 | SH08 |
Change of share class name or designation
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2014
|
|
19 Jan 2015 | SH08 |
Change of share class name or designation
|
|
19 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
27 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
15 Aug 2012 | AD01 | Registered office address changed from C/O Tenonltd Rivermead House Lewis Court Grove Park, Enderby Leicester Leicestershire LE19 1SD United Kingdom on 15 August 2012 | |
03 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Tenon Limited 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 11 June 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
17 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
28 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
28 Sep 2009 | 288c | Secretary's change of particulars / mandy hutchinson / 01/12/2008 | |
26 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2008 | 363s | Return made up to 12/08/08; no change of members |