BIRCH SOLUTIONS (TECHNICAL SERVICES) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Blake Pieper Dell as a director on 2024-06-01

View Document

04/06/244 June 2024 Termination of appointment of Richard Mark Stansfield as a director on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/12/2318 December 2023 Termination of appointment of Ellen Patricia Tatterton as a secretary on 2023-12-10

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA TATTERTON / 31/01/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED TECHNICAL SERVICES (SB) LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STANSFIELD / 25/11/2013

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/135 September 2013 COMPANY NAME CHANGED LIME (SB) LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR STEPHEN WILLIAM FOSTER

View Document

19/08/1319 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN PATRICIA RAINEY / 20/07/2013

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HAWORTH / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STANSFIELD / 01/08/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM MELTON ROSS QUARRIES BARNETBY NORTH LINCOLNSHIRE DN38 6AE

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0125 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 ALTER MEMORANDUM 04/01/01

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

05/01/015 January 2001 COMPANY NAME CHANGED EVER 1399 LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

08/08/008 August 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