- Company Overview for TECNICS INTERIORS LIMITED (06295205)
- Filing history for TECNICS INTERIORS LIMITED (06295205)
- People for TECNICS INTERIORS LIMITED (06295205)
- More for TECNICS INTERIORS LIMITED (06295205)
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) |
---|---|---|---|
12 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Ian Stuart Laishley as a person with significant control on 27 June 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of Brenda Evelyn Bates as a director on 20 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Nicholas Roger Bates as a director on 20 February 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
24 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 19 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
25 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
23 Mar 2012 | CERTNM |
Company name changed absolute data centres LIMITED\certificate issued on 23/03/12
|
|
24 Feb 2012 | CONNOT | Change of name notice | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
26 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
08 Sep 2009 | 363a | Return made up to 27/06/09; full list of members | |
01 Sep 2009 | 353 | Location of register of members | |
01 Sep 2009 | 190 | Location of debenture register | |
01 Sep 2009 | 288b | Appointment terminated secretary holly laishley |