(DBA) TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM FINLAYSON & CO, WHITBY COURT ABBEY ROAD, SHEPLEY HUDDERSFIELD WEST YORKS HD8 8EL

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY SMITH / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 01/10/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/09/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: STONEGATE HOUSE 85B MARSH LANE HUDDERSFIELD HD8 8AP

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/02

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MARSH MILLS LUCK LANE HUDDERSFIELD WEST YORKSHIRE HD3 4AB

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

21/07/0021 July 2000 COMPANY NAME CHANGED LEAH SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/07/00

View Document

12/07/0012 July 2000 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