Advanced company searchLink opens in new window

TECHNICAL COMMISSIONING SERVICES LTD

Company number 05265704

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 CH01 Director's details changed for Mr Gary Steven Ellerker on 7 November 2012
11 Dec 2012 CH01 Director's details changed for Mr Gary Steven Ellerker on 7 December 2012
11 Dec 2012 CH03 Secretary's details changed for Mr Gary Steven Ellerker on 7 December 2012
11 Dec 2012 AD01 Registered office address changed from Orchard View 4 Bronte Close Cliffe Woods Rochester Kent ME8 8TZ on 11 December 2012
09 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
29 May 2012 TM01 Termination of appointment of Philip Winzar as a director on 1 May 2012
29 May 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
30 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Philip Winzar on 20 October 2009
30 Oct 2009 CH01 Director's details changed for Gary Steven Ellerker on 20 October 2009
01 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2008 363a Return made up to 20/10/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Nov 2007 363a Return made up to 20/10/07; full list of members
01 Oct 2007 288c Secretary's particulars changed;director's particulars changed
01 Oct 2007 287 Registered office changed on 01/10/07 from: 4 rosemount court strood rochester kent ME2 3NF
26 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007