COMMISSIONING TECHNICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-08-27 with updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/10/2430 October 2024 | Appointment of Mr Ryan Patrick Mcgilligan as a director on 2024-10-24 |
| 30/10/2430 October 2024 | Cessation of Stephen Anthony Mcgilligan as a person with significant control on 2024-10-24 |
| 28/10/2428 October 2024 | Notification of Commissioning (Water Treatment) Technical Services Ltd as a person with significant control on 2024-10-24 |
| 18/07/2418 July 2024 | Appointment of Ms Jane Caroline Panrucker as a secretary on 2024-07-18 |
| 18/07/2418 July 2024 | Termination of appointment of Morris Mcgilligan as a secretary on 2024-07-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE 24 SCOTTS ROAD BROMLEY KENT BR1 3QD ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O T BURTON & CO SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR |
| 20/09/1720 September 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MCGILLIGAN / 06/04/2016 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/09/157 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/07/1513 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM SUITE 2B COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 28/05/1328 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/06/126 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MCGILLIGAN / 01/02/2012 |
| 18/11/1118 November 2011 | 10/11/11 NO MEMBER LIST |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/11/1015 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/01/1018 January 2010 | Annual return made up to 10 November 2009 with full list of shareholders |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 29/04/0829 April 2008 | NC INC ALREADY ADJUSTED 22/02/08 |
| 17/04/0817 April 2008 | GBP NC 100/1000 22/02/2008 |
| 01/02/081 February 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 1 RINGSTEAD BUILDINGS RINGSTEAD ROAD CATFORD LONDON SE6 2BN |
| 13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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