TECHNICAL FOAM SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-17

View Document

19/03/2519 March 2025 Insolvency filing

View Document

06/02/256 February 2025 Removal of liquidator by court order

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Declaration of solvency

View Document

20/04/2420 April 2024 Registered office address changed from Oldham Road Middleton Manchester M24 2DB England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-04-20

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-23

View Document

23/02/2423 February 2024 Resolutions

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Ian Colley as a director on 2023-09-29

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

30/09/2230 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

10/12/2110 December 2021 Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

01/07/211 July 2021 Termination of appointment of Duncan Michael Geddes as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Noel David Hunt as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of April Geddes as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ian Colley as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Stuart Paul Roby as a director on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from Oldham Road Oldham Road Middleton Manchester M24 2DB England to Oldham Road Middleton Manchester M24 2DB on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 57 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to Oldham Road Oldham Road Middleton Manchester M24 2DB on 2021-07-01

View Document

29/06/2129 June 2021 Satisfaction of charge 024488320003 in full

View Document

21/05/2121 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024488320002

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024488320003

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

01/07/191 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

04/09/174 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA FRANCIS

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAMER FRANCIS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024488320002

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAMER GWILLAM FRANCIS / 01/01/2011

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL GEDDES / 01/01/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MICHAEL GEDDES / 15/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL GEDDES / 15/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL GEDDES / 15/07/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 SAIL ADDRESS CHANGED FROM: C/O DNG DOVE NAISH EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ ENGLAND

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS APRIL GEDDES

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS LINDA FRANCIS

View Document

15/12/0915 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MICHAEL GEDDES / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMER GWILLAM FRANCIS / 15/12/2009

View Document

10/12/0910 December 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS NN15 7HH

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 £ NC 100/100000 31/12/92

View Document

31/08/9331 August 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NN15 6DD

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 SECRETARY RESIGNED

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/894 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company