Advanced company searchLink opens in new window

TECHNICAL SERVICES INNOVATION GROUP LTD

Company number 09878386

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)
01 Oct 2024 PSC04 Change of details for a person with significant control
01 Oct 2024 PSC04 Change of details for Mr Michael Davidson as a person with significant control on 11 February 2022
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with updates
21 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 AD01 Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 6 July 2023
28 Apr 2023 MR01 Registration of charge 098783860001, created on 28 April 2023
13 Apr 2023 PSC04 Change of details for Mr Michael Davidson as a person with significant control on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Michael Davidson on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Gary Dillon on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England to St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 13 April 2023
11 Jan 2023 AP01 Appointment of Mr Gary Dillon as a director on 6 January 2023
19 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 11/02/2022
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 176.00
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017