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)
08 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
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
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 19/01/2015
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 200
19 Jan 2015 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 04/09/2015
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
  • GBP 2
27 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
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