- Company Overview for TECHSMART SERVICES LIMITED (12325084)
- Filing history for TECHSMART SERVICES LIMITED (12325084)
- People for TECHSMART SERVICES LIMITED (12325084)
- More for TECHSMART SERVICES LIMITED (12325084)
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
|
|
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 |