TECHNICAL AND ANALYTICAL SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Surinder Pall Chahal as a director on 2024-06-28

View Document

03/07/243 July 2024 Appointment of Mr Thomas Michael Brophy as a director on 2024-06-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANTHONY DAMIEN FITZPATRICK

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH LAYDEN

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/04/1412 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH LAYDEN / 01/03/2014

View Document

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 SECRETARY APPOINTED THOMAS MICHAEL BROPHY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SCOTT

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAYDEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SURINDER PALL CHAHAL / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE SCOTT / 01/10/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 20 MANCHESTER SQUARE LONDON W1U 3AN

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: IMPERIAL CHEMICAL HOUSE MILLBANK LONDON SW1P 3JF

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 S366A DISP HOLDING AGM 19/10/99

View Document

25/10/9925 October 1999 S386 DIS APP AUDS 19/10/99

View Document

25/10/9925 October 1999 S252 DISP LAYING ACC 19/10/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: LINCOLN HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 OQL

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: TIOXIDE HOUSE 137-143 HAMMERSMITH ROAD LONDON W14 0QL

View Document

29/07/9229 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/07/9010 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/10/883 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 10 STRATTON ST. LONDON W1A 4XP

View Document

29/07/8729 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/07/867 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

06/12/736 December 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information