TECHNOLOGY RESOURCING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Surrey Technology Centre Occam Road, Surrey Research Park Guildford Surrey GU2 7YG to Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-04-10

View Document

12/11/2412 November 2024 Satisfaction of charge 1 in full

View Document

01/07/241 July 2024 Satisfaction of charge 032998610003 in full

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/03/2313 March 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

18/01/2218 January 2022 Notification of Amy Brown as a person with significant control on 2021-12-23

View Document

18/01/2218 January 2022 Termination of appointment of Maxine Abbott as a director on 2022-01-18

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK WILLIAM BROWN / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ABBOTT / 14/02/2011

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BROWN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LE GRAND / 05/02/2010

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK BROWN / 24/07/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED IAN LE GRAND

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: G OFFICE CHANGED 03/08/99 1 CITY ROAD CAMBRIDGE CB1 1DP

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED COLTMAIN LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: G OFFICE CHANGED 05/07/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/978 January 1997 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