- Company Overview for TECHNICAL ADMINISTRATION SERVICES LIMITED (07628849)
- Filing history for TECHNICAL ADMINISTRATION SERVICES LIMITED (07628849)
- People for TECHNICAL ADMINISTRATION SERVICES LIMITED (07628849)
- More for TECHNICAL ADMINISTRATION SERVICES LIMITED (07628849)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Ground Floor Office 23 High Street Yatton Bristol BS49 4JD to 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 4 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
16 May 2015 | CH01 | Director's details changed for Miss Penelope Anne Taylor on 21 August 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Jan 2014 | AAMD | Amended accounts made up to 31 May 2012 | |
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
11 Dec 2013 | AD01 | Registered office address changed from 12 Avondale Court Goodeve Road, Sneyd Park Bristol BS9 1NU United Kingdom on 11 December 2013 | |
12 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders |