Advanced company searchLink opens in new window

TECHSMART SERVICES LIMITED

Company number 12325084

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)
21 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
19 Nov 2024 PSC05 Change of details for Gmt Associates Limited as a person with significant control on 19 November 2024
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
20 Feb 2024 AP03 Appointment of Miss Shannan Aram as a secretary on 7 February 2024
12 Feb 2024 CH01 Director's details changed for Mr John Patrick Joseph Harte on 7 February 2024
12 Feb 2024 PSC05 Change of details for Sherwood Vale Holdings Limited as a person with significant control on 12 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Duane Robert Butler on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom to Riddings Place Knowle Road Hampton in Arden Solihull West Midlands B92 0JA on 7 February 2024
10 Jan 2024 CH01 Director's details changed for Mr Greg Michael Tobin on 10 January 2024
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 May 2023 PSC05 Change of details for Sherwood Vale Holdings Limited as a person with significant control on 30 March 2023
04 Apr 2023 CH01 Director's details changed for Mr John Patrick Joseph Harte on 31 March 2023
04 Apr 2023 AD01 Registered office address changed from 24 Bass Close Linby Nottingham Nottinghamshire NG15 8JW England to Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT on 4 April 2023
23 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
15 Jul 2022 AA01 Current accounting period shortened from 30 November 2022 to 31 August 2022
15 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
02 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 March 2020
  • GBP 300
09 Apr 2020 PSC02 Notification of Gmt Associates Limited as a person with significant control on 28 March 2020
09 Apr 2020 PSC02 Notification of Midlands Quantity Surveyors Limited as a person with significant control on 28 March 2020
09 Apr 2020 PSC07 Cessation of John Patrick Joseph Harte as a person with significant control on 28 March 2020
09 Apr 2020 PSC02 Notification of Sherwood Vale Holdings Limited as a person with significant control on 28 March 2020