TECHNICAL STUDIO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-01-31

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-01-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

15/09/1915 September 2019 REGISTERED OFFICE CHANGED ON 15/09/2019 FROM 42 ST. MICHAELS ROAD BEDFORD MK40 2LU ENGLAND

View Document

15/09/1915 September 2019 PSC'S CHANGE OF PARTICULARS / MISS AMY BRITTAIN / 15/09/2019

View Document

15/09/1915 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BRITTAIN / 15/09/2019

View Document

19/07/1919 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/06/1922 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BRITTAIN / 09/06/2019

View Document

22/06/1922 June 2019 PSC'S CHANGE OF PARTICULARS / MISS AMY BRITTAIN / 09/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O BI ACCOUNTANCY GLOBE SQUARE DUKINFIELD MANCHESTER SK16 4RF ENGLAND

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLENBY

View Document

06/09/176 September 2017 CESSATION OF JAMES DAVID ALLENBY AS A PSC

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O BI ACCOUNTANCY GLOBE SQUARE GLOBE SQUARE DUKINFIELD MANCHESTER SK16 4RF ENGLAND

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O EXCHEQUER ACCOUNTANCY SUITE 3 THE EXCHANGE ST JOHN STREET CHESTER CHESHIRE CH1 1DA ENGLAND

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 2 BREWSTER CLOSE MEDBOURNE MILTON KEYNES MK5 6FX ENGLAND

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ALLENBY / 23/08/2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT 8 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 23/09/15 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JAMES DAVID ALLENBY

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BRITTAIN / 18/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BRITTAIN / 04/12/2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 16 JENKINS CLOSE SHENLEY CHURCH END MILTON KEYNES MK5 6HX ENGLAND

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

14/01/1414 January 2014 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