TECHNICAL PRO SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-11 with no updates

View Document

14/07/2514 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/01/2512 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

09/03/249 March 2024 Appointment of Mrs Lioubov Medcalf as a director on 2024-03-01

View Document

09/03/249 March 2024 Termination of appointment of Andre Metcalf as a director on 2024-03-01

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 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

14/09/2014 September 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

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/01/1931 January 2019 29/04/18 UNAUDITED ABRIDGED

View Document

20/05/1820 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR ALEKHIN

View Document

09/04/189 April 2018 CESSATION OF IGOR ALEKHIN AS A PSC

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR IGOR ALEKHIN / 15/09/2017

View Document

04/03/184 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR ALEKHIN

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 44 ELMSTEAD ROAD WIVENHOE COLCHESTER CO7 9HX ENGLAND

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 7 SOUTH TERRACE BOSTON PE21 6BA ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 44 ELMSTEAD ROAD WIVENHOE COLCHESTER CO7 9HX ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 7 SOUTH TERRACE BOSTON LINCOLNSHIRE PE21 6BA

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREY SAMARIN

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 7 SOUTH TERRACE BOSTON LINCOLNSHIRE PE21 6BA ENGLAND

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O BJM CONSULTANCY SERVICES 44 ELMSTEAD ROAD WIVENHOE COLCHESTER ESSEX CO7 9HX

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANDRE METCALF

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JENNY AZOLAN

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O BJM CONSULTANCY SERVICES 44 ELMSTEAD ROAD ELMSTEAD ROAD WIVENHOE COLCHESTER CO7 9HX ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM SUITE 95 30 WOBURN PLACE LONDON WC1H 0JR UNITED KINGDOM

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O BJM CONSULTANCY SERVICES 44 ELMSTEAD ROAD WIVENHOE COLCHESTER ESSEX CO7 9HX UNITED KINGDOM

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 44 ELMSTEAD ROAD WIVENHOE COLCHESTER CO7 9HX ENGLAND

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR ANDREY SAMARIN

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY COMWOOD SECRETARIAL LIMITED

View Document

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

View Accounts

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM SUITE 12, 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA ENGLAND

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR STRONG ORGANIZATION LIMITED

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS. JENNY AZOLAN

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1015 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMWOOD SECRETARIAL LIMITED / 13/04/2010

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRONG ORGANIZATION LIMITED / 13/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 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


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