Advanced company searchLink opens in new window

TECHNICAL AUTHORING SERVICES LTD

Company number 08849904

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)
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