Advanced company searchLink opens in new window

MOORE TECHNICAL SERVICES LIMITED

Company number 07996727

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
31 Aug 2021 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
13 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 AD01 Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 Mar 2016 CH01 Director's details changed for Mr Ian Roland Moore on 1 January 2016
23 Mar 2016 CH03 Secretary's details changed for Mrs Diane Moore on 1 January 2016
16 Dec 2015 CH01 Director's details changed for Mr Ian Roland Moore on 7 December 2015
16 Dec 2015 CH01 Director's details changed for Mrs Diane Moore on 7 December 2015
09 Dec 2015 AD01 Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
26 Oct 2014 AP01 Appointment of Mrs Diane Moore as a director on 1 October 2014