TECHNICAL SERVICE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2024-05-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Jason Robert Rainbow on 2024-03-01

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2023-05-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 APPOINTMENT TERMINATED, SECRETARY ROBERT BROAD

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014947010009

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR STEPHEN PAUL TRENCHARD

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR IRINA BARBOLINA

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THE ROPEWALK SCHOFIELD STREET HEYWOOD LANCS OL10 1DS

View Document

22/02/1222 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRINA BARBOLINA / 29/09/2010

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 SECRETARY APPOINTED ROBERT BROAD

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JASON ROBERT RAINBOW

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY LINDA BARBER

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR LINDA BARBER

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR ANTHONY JOHN HAYTON LOGGED FORM

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HAYTON

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATE, DIRECTOR ANTHONY JOHN HAYTON LOGGED FORM

View Document

07/02/097 February 2009 DIRECTOR APPOINTED MARTIN ROBERT IAN COOPER

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ANTHONY KINSELLA

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 AUDITOR'S RESIGNATION

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ALTERMEMORANDUM17/04/00

View Document

04/05/004 May 2000 ALTERMEMORANDUM17/04/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/06/999 June 1999 DIR'S AUTHORITY 28/05/99

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00

View Document

09/06/999 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/999 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/05/99

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

15/10/9215 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 2 HEAP BRIDGE BURY LANCS BL9 7HR

View Document

19/02/9019 February 1990 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 1 CROSFIELD AVENUE SUMMERSEAT BURY LANCS

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

01/05/801 May 1980 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