COMBINED TECHNICAL SERVICES (U.K.) LIMITED

Company Documents

DateDescription
25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/02/219 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUFO LIMITED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

04/07/184 July 2018 CESSATION OF PRADEEP GUPTA AS A PSC

View Document

04/07/184 July 2018 CESSATION OF HARSHITA GUPTA AS A PSC

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP GUPTA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHITA GUPTA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR HARSHITA GUPTA

View Document

28/09/1628 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARSHITA GUPTA / 01/05/2016

View Document

19/07/1619 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS HARSHITA GUPTA

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAURAV GUPTA

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR PRADEEP GUPTA

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAY GUPTA

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PRADEEP GUPTA / 01/07/2010

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY GUPTA / 01/07/2010

View Document

04/08/114 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV GUPTA / 01/07/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY GUPTA / 25/06/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED VIJAY GUPTA

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: C/O CLASSIC ARTS PICTURES LIMITED UNIT1-6 GIRTON STREET SALFORD MANCHESTER M7 1UR

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: UNITS 1-6 GIRTON STREET CAMBRIDGE INDUSTRIAL ESTATE MANCHESTER M7 1UR

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: SUITE 6B BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER M3 2NB

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: CORNBROOK ESTATE 3 ELLESMERE STREET MANCHESTER M15 4JY

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 S366A DISP HOLDING AGM 03/01/01

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 ADOPT MEM AND ARTS 26/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 1, WORSLEY STREET, MANCHESTER, M15 4LE.

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 £ NC 50000/150000 13/05/96

View Document

23/05/9623 May 1996 NC INC ALREADY ADJUSTED 13/05/96

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 COMPANY NAME CHANGED PIBROCH DIESELS LIMITED CERTIFICATE ISSUED ON 11/04/94

View Document

17/02/9417 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/09/9311 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: ELVEY STREET WELLOCK STREET INDUSTRIAL EST NEWTON HEATH MANCHESTER M10 9AN

View Document

15/07/9315 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/917 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED PIBROCH MOTORS LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

06/03/896 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

18/08/8718 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

01/02/711 February 1971 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