TECHNOLOGY SERVICES GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Registration of charge 048166730007, created on 2024-10-04

View Document

01/10/241 October 2024 Termination of appointment of Andrew Charles Hayward as a director on 2024-09-06

View Document

05/08/245 August 2024 Appointment of Mr Barry O'donnell as a director on 2024-07-08

View Document

17/07/2417 July 2024 Satisfaction of charge 048166730006 in full

View Document

16/07/2416 July 2024 Cessation of Andrew William Graham Wylie as a person with significant control on 2024-07-08

View Document

16/07/2416 July 2024 Appointment of Mr Andrew Charles Hayward as a director on 2024-07-08

View Document

16/07/2416 July 2024 Termination of appointment of Andrew William Graham Wylie as a director on 2024-07-08

View Document

16/07/2416 July 2024 Termination of appointment of David Coulson Stonehouse as a director on 2024-07-08

View Document

16/07/2416 July 2024 Cessation of Alan Gordon Dawson (As Trustee) as a person with significant control on 2024-07-08

View Document

16/07/2416 July 2024 Cessation of Andrew William Graham Wylie (As Trustee) as a person with significant control on 2024-07-08

View Document

16/07/2416 July 2024 Notification of Alnwick Bidco Limited as a person with significant control on 2024-07-08

View Document

16/07/2416 July 2024 Appointment of Mr Robert Powis Jones as a director on 2024-07-08

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

07/07/247 July 2024 Statement of capital following an allotment of shares on 2024-07-07

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Notification of Alan Gordon Dawson (As Trustee) as a person with significant control on 2016-04-06

View Document

27/11/2327 November 2023 Notification of Andrew William Graham Wylie (As Trustee) as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Secretary's details changed for Mrs Joanne Deane on 2023-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Registered office address changed from Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Kingsway North Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ on 2021-10-22

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital on 2021-07-12

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR RORY ALEXANDER MCKEAND

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 40441110.5000

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 40441173.00

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WALKER / 26/10/2018

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR STEVEN JAMES LYNN

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8ET

View Document

28/03/1828 March 2018 ALTER ARTICLES 19/12/2017

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048166730006

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GRAHAM WYLIE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN COX

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 40443260.50

View Document

05/06/155 June 2015 ADOPT ARTICLES 07/05/2015

View Document

31/03/1531 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 40440919

View Document

27/02/1527 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 40240919

View Document

28/01/1528 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 40040919

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/12/1428 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 39840919

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN DAVIES

View Document

07/11/147 November 2014 SECRETARY APPOINTED JOANNE WALKER

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUFFY

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 25/07/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 25/07/2014

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 25/07/2014

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR THOMAS GERARD DUFFY

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JOYNSON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'HARA

View Document

27/03/1327 March 2013 AUDITOR'S RESIGNATION

View Document

25/03/1325 March 2013 AUDITOR'S RESIGNATION

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND JOYNSON / 03/09/2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR STEVEN JON COX

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COULSON STONEHOUSE / 30/06/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 30/06/2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 38441919

View Document

02/04/122 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/122 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 37996474

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/05/1110 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 36526567.00

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KUJAWA

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HENDERSON / 13/09/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KUJAWA / 30/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HENDERSON / 30/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 585090645

View Document

14/04/1014 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/107 April 2010 29/01/10 STATEMENT OF CAPITAL GBP 31120691.973337

View Document

07/04/107 April 2010 29/01/10 STATEMENT OF CAPITAL GBP 31120692.15

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1012 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 30854051

View Document

09/02/109 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 30854051

View Document

06/02/106 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HUDSON

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB UNITED KINGDOM

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, ONE GOSFORTH PARKWAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8ET

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/086 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/10/086 October 2008 RES PASSED TO EXTEND AC/ REF DATE 14/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 TRANSFER OF SHARES 18/03/2008

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/078 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

28/07/0728 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 CESSATION OF K TURTON 21/02/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0621 December 2006 TRANSFER OF SHARES 21/07/06

View Document

11/11/0611 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

12/10/0612 October 2006 £ NC 25000000/50000000 28/

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 APPROV SHAR TRAN 21/03/06

View Document

11/01/0611 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/056 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/0528 June 2005 SHARES AGREEMENT OTC

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR NE2 1SQ

View Document

07/05/047 May 2004 £ NC 10000000/25000000 09/

View Document

07/05/047 May 2004 NC INC ALREADY ADJUSTED 09/04/04

View Document

08/04/048 April 2004 2519444 SH AT £1 08/03/04

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOMAD SNACKS LTD


  • 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