TECHNIQUE PROPERTY 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered office address Unit 1C, Westgolds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL

View Document

16/07/2516 July 2025 NewRegister inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to 6 Orchard Close Ogwell Newton Abbot TQ12 6AL

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/03/2529 March 2025 Change of details for Technique Project Management Limited as a person with significant control on 2024-06-30

View Document

29/03/2529 March 2025 Secretary's details changed for Ruth Ann Maker on 2025-03-29

View Document

29/03/2529 March 2025 Director's details changed for Mr Steven David Wilde on 2025-03-29

View Document

29/03/2529 March 2025 Director's details changed for Ruth Ann Maker on 2025-03-29

View Document

29/03/2529 March 2025 Director's details changed for Mr Leslie Christopher Tredinnick on 2025-03-29

View Document

07/02/257 February 2025 Confirmation statement made on 2024-07-16 with no updates

View Document

03/07/243 July 2024 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit 1C, Westgolds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Steven David Wilde on 2024-02-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of Paul Andrew Clark as a director on 2021-12-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: DARNELLS, THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 SAIL ADDRESS CREATED

View Document

05/03/195 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLARK / 28/02/2019

View Document

28/02/1928 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2019

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIQUE PROJECT MANAGEMENT LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/10/1413 October 2014 ALTER MEMORANDUM 10/09/2014

View Document

13/10/1413 October 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/1413 October 2014 31/03/14 STATEMENT OF CAPITAL GBP 50000

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1324 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1211 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/101 April 2010 08/01/10 STATEMENT OF CAPITAL GBP 1170

View Document

01/04/101 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN MAKER / 28/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHRISTOPHER TREDINNICK / 28/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLARK / 28/02/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ANN MAKER / 28/02/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM PULLMAN HOUSE BATTLE ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6RY

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 28 TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TZ

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 COMPANY NAME CHANGED TECHNIQUE PROJECT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 09/05/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 AUDITOR'S RESIGNATION

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

29/05/9729 May 1997 AUDITOR'S RESIGNATION

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 £ NC 100/1000 31/03/96

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NC INC ALREADY ADJUSTED 31/03/96

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/934 February 1993 COMPANY NAME CHANGED MAKERS ENVIRONMENTAL SERVICES LI MITED CERTIFICATE ISSUED ON 05/02/93

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92 FROM: JETTY MARSH LANE NEWTON ABBOT DEVON TQ12 2SL

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED JETTY MARSH SALES LIMITED CERTIFICATE ISSUED ON 26/11/90

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

14/07/8814 July 1988 WD 01/06/88 AD 09/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: JETTY MARSH LANE NEWTON ABBOT DEVON TQ12 2SL

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/06/8621 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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