MANAGEMENT TECHNICAL SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

03/04/253 April 2025 Appointment of Ms Maria Adriana Mutescu as a director on 2024-10-21

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Jeffery John Whelan as a director on 2024-10-21

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP to 19 Leyden Street London E1 7LE on 2023-11-30

View Document

06/09/236 September 2023 Termination of appointment of Ambrogio Segneri as a director on 2023-09-01

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR AMBROGIO SEGNERI

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIANO BOLZAN

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA SANTI

View Document

07/08/177 August 2017 CESSATION OF DAVID FALCIONI AS A PSC

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JEFFERY JOHN WHELAN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FALCIONI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 RP04 CS01 SECOND FILING CS01 13/07/2016 SHAREHOLDER INFORMATION

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED TECNOLAB ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 03/02/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 10000

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DAVID FALCIONI

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE THOMPSON

View Document

09/07/159 July 2015 COMPANY NAME CHANGED DESIGN & PROJECT INDUSTRIAL ENGINEERING LTD CERTIFICATE ISSUED ON 09/07/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 COMPANY RESTORED ON 29/01/2013

View Document

29/01/1329 January 2013 26/02/12 NO CHANGES

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER PLUMMER

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY COFID SERVICES LTD

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LAUREANDI NOMINEE LTD / 30/03/2009

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 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