TECH REFRIGERATION SERVICES LIMITED
Company number 04239345
- Company Overview for TECH REFRIGERATION SERVICES LIMITED (04239345)
- Filing history for TECH REFRIGERATION SERVICES LIMITED (04239345)
- People for TECH REFRIGERATION SERVICES LIMITED (04239345)
- Charges for TECH REFRIGERATION SERVICES LIMITED (04239345)
- More for TECH REFRIGERATION SERVICES LIMITED (04239345)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
09 Jan 2023 | AD01 | Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to Unit 1, Wrotham Farm Wrotham Water Lane Wrotham Heath Kent TN15 7SG on 9 January 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Aug 2021 | PSC01 | Notification of Jamie Jack as a person with significant control on 31 July 2021 | |
31 Aug 2021 | PSC07 | Cessation of David William George Douse as a person with significant control on 31 July 2021 | |
23 Aug 2021 | AP01 | Appointment of Jamie Jack as a director on 1 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 14 July 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Aug 2018 | PSC01 | Notification of Nicholas Alan Cobb as a person with significant control on 23 June 2016 | |
15 Aug 2018 | PSC01 | Notification of David William George Douse as a person with significant control on 23 June 2016 | |
31 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
11 Jun 2018 | AP01 | Appointment of Nicholas Alan Cobb as a director on 1 May 2018 | |
04 Jun 2018 | AP03 | Appointment of Mr Nicholas Alan Cobb as a secretary on 1 May 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Melanie Douse as a secretary on 1 May 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |