TECHFLOOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Particulars of variation of rights attached to shares

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Resolutions

View Document

25/04/2525 April 2025 Cessation of Barbara Flood as a person with significant control on 2025-03-19

View Document

25/04/2525 April 2025 Cessation of Leo Flood as a person with significant control on 2025-03-19

View Document

25/04/2525 April 2025 Notification of Mark Flood as a person with significant control on 2025-03-19

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

08/11/248 November 2024 Registered office address changed from Richard House Winckley Square Preston Lancs PR1 3HP to Unit F1 Tower Business Park Commercial Road Darwen Lancashire BB3 0FJ on 2024-11-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

02/02/242 February 2024 Secretary's details changed for Mrs Barbara Flood on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mrs Barbara Flood on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Leo Flood on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mark Flood as a director on 2023-11-01

View Document

02/02/242 February 2024 Termination of appointment of David Charles Stephenson as a director on 2023-10-31

View Document

02/02/242 February 2024 Change of details for Mrs Barbara Flood as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Leo Flood as a person with significant control on 2024-02-02

View Document

25/01/2425 January 2024 Change of details for Mr Leo Flood as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Leo Flood on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mrs Barbara Flood on 2024-01-24

View Document

25/01/2425 January 2024 Change of details for Mrs Barbara Flood as a person with significant control on 2024-01-24

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID CHARLES STEPHENSON

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FLOOD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR LEO FLOOD

View Document

15/06/1215 June 2012 ADOPT ARTICLES 05/04/2012

View Document

15/06/1215 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1215 June 2012 05/04/12 STATEMENT OF CAPITAL GBP 100

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/03/1024 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEO FLOOD

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 COMPANY NAME CHANGED PREMIER COMMERCIAL FLOORING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/12/08

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 395 PRESTON OLD ROAD CHERRY TREE BLACKBURN LANCASHIRE BB2 5LW

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 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