TECHMED 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
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN BROMFIELD

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 1 BURY GRANGE FARM ARDELEY STEVENAGE HERTFORDSHIRE SG2 7AE ENGLAND

View Document

02/04/192 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/08/187 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/187 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 25

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/186 July 2018 CESSATION OF ALEC GEORGE DENHAM AS A PSC

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS LAUREN MARIE BROMFIELD

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEC DENHAM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2 BURY GRANGE COTTAGES ARDELEY STEVENAGE HERTFORDSHIRE SG2 7AE

View Document

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 50.00

View Document

27/08/1527 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM WARREN HOUSE 201A BURY STREET EDMONTON LONDON N9 9JE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/03/1310 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 30/09/2012

View Document

10/03/1310 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GEORGE DENHAM / 30/09/2012

View Document

10/03/1310 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 06/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GEORGE DENHAM / 06/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED MOBILITY RENTALS LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 75

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SMITH / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDEN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDEN / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC GEORGE DENHAM / 17/03/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM WARREN HOUSE 201A BURY STREET EDMONTON LONDON N9 9JE

View Document

04/03/104 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN COX

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM TRINITY HOUSE, FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information