- Company Overview for TECHNICAL AUTHORING SERVICES LTD (08849904)
- Filing history for TECHNICAL AUTHORING SERVICES LTD (08849904)
- People for TECHNICAL AUTHORING SERVICES LTD (08849904)
- More for TECHNICAL AUTHORING SERVICES LTD (08849904)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Aug 2024 | CH01 | Director's details changed for Mr Robert Paul Leslie Earls on 19 August 2024 | |
19 Aug 2024 | PSC04 | Change of details for Mr Robert Paul Leslie Earls as a person with significant control on 19 August 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 19 August 2024 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
18 Aug 2023 | AD01 | Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 18 August 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
19 Mar 2021 | AD01 | Registered office address changed from Coopers Cottage Everton Road Potton Sandy SG19 2PD England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 19 March 2021 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Sophie Earls as a director on 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
12 Dec 2019 | AP01 | Appointment of Mrs Sophie Earls as a director on 1 February 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 1 Fielding Court Eaton Ford St. Neots Cambridgeshire PE19 7LP to Coopers Cottage Everton Road Potton Sandy SG19 2PD on 18 July 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates |