TECHNICAL RISK SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIRKIE

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM
10TH FLOOR 3 HARDMAN STREET
SPINNINGFIELDS
MANCHESTER
M3 3HR

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 CHANGE OF NAME 20/12/2013

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POCOCK

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIRKIE / 01/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POCOCK / 01/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HALLAM / 01/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY ALEC FINCH

View Document

06/06/096 June 2009 SECRETARY APPOINTED KEELY DALFEN

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM
C/O COBBETTS LLP 58 MOSLEY STREET
MANCHESTER
M2 3HZ

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ADOPT ARTICLES 28/05/2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR COBBETTS (DIRECTOR) LIMITED

View Document

10/06/0810 June 2008 ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

09/06/089 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MICHAEL SHIRKIE

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED ALEC FINCH

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ANTHONY HALLAM

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MICHAEL POCOCK

View Document

04/06/084 June 2008 COMPANY NAME CHANGED COBCO 878 LIMITED
CERTIFICATE ISSUED ON 06/06/08

View Document

29/03/0829 March 2008 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