TECH CLEANING & GUARDING LTD.

Company Documents

DateDescription
04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Removal of liquidator by court order

View Document

07/11/237 November 2023 Registered office address changed from Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

12/09/2212 September 2022 Registered office address changed from 252 Burford Road London E15 2SP to Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2022-09-12

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS YIGA

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/06/1429 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MR FRANCIS YIGA

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANE YIGA

View Document

10/06/1310 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

24/10/1224 October 2012 COMPANY NAME CHANGED TECH CLEANING SERVICES LTD CERTIFICATE ISSUED ON 24/10/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES / 28/06/2011

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS XAVIER

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED TECH SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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