Advanced company searchLink opens in new window

TECHNICAL RESOURCING SOLUTIONS PS LIMITED

Company number 05641336

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)
10 Dec 2014 AD01 Registered office address changed from 83-85 Mansell Street London E1 8AN to 222 Bishopsgate London EC2M 4QD on 10 December 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
09 Dec 2014 TM01 Termination of appointment of Timothy James Cook as a director on 26 November 2014
08 Dec 2014 AP01 Appointment of Timothy James Cook as a director on 26 November 2014
07 Dec 2014 TM01 Termination of appointment of Deepak Jalan as a director on 26 November 2014
07 Dec 2014 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014
04 Dec 2014 CH01 Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 MR04 Satisfaction of charge 2 in full
15 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
22 Jan 2014 CH03 Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Sep 2013 CH03 Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mr Deepak Jalan on 23 September 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 CH01 Director's details changed for Mr Deepak Jalan on 1 March 2012
26 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Nov 2011 TM01 Termination of appointment of Ian Wolter as a director
24 Oct 2011 CH01 Director's details changed for Mr Deepak Jalan on 1 September 2011
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Dec 2010 CH01 Director's details changed for Michael David Sterling on 1 December 2008
22 Dec 2010 CH01 Director's details changed for Michael David Sterling on 1 December 2010