Advanced company searchLink opens in new window

TOP TECHNOLOGY SERVICES LTD

Company number 14505752

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)
23 Oct 2024 AD01 Registered office address changed from PO Box 4385 14505752 - Companies House Default Address Cardiff CF14 8LH to The Downs Business Centre 29 the Downs the Downs Court Altrincham Cheshire WA14 2QD on 23 October 2024
13 Sep 2024 AD03 Register(s) moved to registered inspection location 29 the Downs Altrincham WA14 2QD
13 Sep 2024 AD02 Register inspection address has been changed to 29 the Downs Altrincham WA14 2QD
03 Sep 2024 AA Unaudited abridged accounts made up to 30 November 2023
13 Aug 2024 RP05 Registered office address changed to PO Box 4385, 14505752 - Companies House Default Address, Cardiff, CF14 8LH on 13 August 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 Apr 2024 TM01 Termination of appointment of Naomi Rebecca Hubbard as a director on 21 March 2024
03 Apr 2024 PSC07 Cessation of Naomi Rebecca Hubbard as a person with significant control on 21 March 2024
03 Apr 2024 PSC01 Notification of Ghazaleh Arkian as a person with significant control on 21 March 2024
03 Apr 2024 AP01 Appointment of Ghazaleh Arkian as a director on 21 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 TM02 Termination of appointment of Adrian Wallace as a secretary on 20 January 2024
29 Jan 2024 PSC07 Cessation of Adrian Wallace as a person with significant control on 20 January 2024
29 Jan 2024 TM01 Termination of appointment of Adrian Wallace as a director on 20 January 2024
29 Jan 2024 PSC01 Notification of Naomi Hubbard as a person with significant control on 20 January 2024
29 Jan 2024 AP01 Appointment of Miss Naomi Rebecca Hubbard as a director on 20 January 2024
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 PSC01 Notification of Adrian Wallace as a person with significant control on 18 April 2023
19 Jun 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 7904 43 Owston Road Carcroft Doncaster DN6 8DA on 19 June 2023
19 Jun 2023 AP01 Appointment of Mr Adrian Wallace as a director on 18 April 2023
19 Jun 2023 TM01 Termination of appointment of Nuala Thornton as a director on 18 April 2023
19 Jun 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 18 April 2023
19 Jun 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 April 2023
19 Jun 2023 AP03 Appointment of Adrian Wallace as a secretary on 18 April 2023
25 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-25
  • GBP 1