TECHNICAL SERVICES INNOVATION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

23/07/2523 July 2025 NewRegistration of charge 098783860002, created on 2025-07-22

View Document

21/07/2521 July 2025 NewTermination of appointment of Anton Preben Davidson as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Michael Davidson as a director on 2025-07-21

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Anton Preben Davidson on 2025-07-16

View Document

18/07/2518 July 2025 NewChange of details for Mrs Lisa Maria Davidson as a person with significant control on 2025-07-16

View Document

18/07/2518 July 2025 NewRegistered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA England to 108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon Greater London SW19 3TZ on 2025-07-18

View Document

14/05/2514 May 2025 Termination of appointment of Gary Dillon as a director on 2025-05-01

View Document

01/10/241 October 2024 Change of details for Mr Michael Davidson as a person with significant control on 2022-02-11

View Document

01/10/241 October 2024 Change of details for a person with significant control

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 2023-07-06

View Document

28/04/2328 April 2023 Registration of charge 098783860001, created on 2023-04-28

View Document

13/04/2313 April 2023 Director's details changed for Mr Michael Davidson on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England to St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Gary Dillon on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Michael Davidson as a person with significant control on 2023-04-13

View Document

11/01/2311 January 2023 Appointment of Mr Gary Dillon as a director on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

01/12/161 December 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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