Advanced company searchLink opens in new window

TECHINSERVICE LIMITED

Company number 07899275

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)
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
06 Jul 2023 AP03 Appointment of Mr Andrew Charles Terry as a secretary on 6 July 2023
16 May 2023 CH01 Director's details changed for Mr Barry Norman Fredirick Mills on 16 May 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
04 Apr 2022 CH01 Director's details changed for Mr Barry Norman Frederick Mills on 4 April 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
08 Oct 2021 AD01 Registered office address changed from 802 Sovereign Tower 1 Emily St. London E16 1XH United Kingdom to 49 Queen Victoria Street London EC4N 4SA on 8 October 2021
17 Sep 2021 TM01 Termination of appointment of Roy Dennis Tolfts as a director on 1 September 2021
16 Sep 2021 AP01 Appointment of Mr Barry Norman Frederick Mills as a director on 1 September 2021
12 Aug 2021 AD01 Registered office address changed from Office No. 802, Souvereign Tower, 1 Emily St., London E16 1XH United Kingdom to 802 Sovereign Tower 1 Emily St. London E16 1XH on 12 August 2021
06 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Nov 2020 AD01 Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Office No. 802, Souvereign Tower, 1 Emily St., London E16 1XH on 10 November 2020
16 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
16 Apr 2020 AP01 Appointment of Roy Dennis Tolfts as a director on 9 April 2020
23 Dec 2019 TM01 Termination of appointment of Roy Dennis Tolfts as a director on 20 December 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
18 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
28 Mar 2018 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 28 March 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates