T.C TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
21/12/2321 December 2023 | Application to strike the company off the register |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
22/11/2222 November 2022 | Registered office address changed from Owls Oak Hampstead Norreys Road Hermitage Thatcham RG18 9RZ England to 24 Dukes Wood Avenue Gerrards Cross SL9 7JT on 2022-11-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 4 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 3 |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 3 SHAW FARM COTTAGES SHAW FARM ROAD SHAW NEWBURY BERKSHIRE RG14 2HY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ORMEROD-CLOKE / 01/01/2014 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM SHAW FARM COTTAGE S SHAW FARM ROAD SHAW NEWBURY BERKSHIRE RG14 2HY ENGLAND |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 50, MASEFIELD CRESENT ABINGDON OXFORDSHIRE OX14 5PJ |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
25/01/1225 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/02/112 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ORMEROD-CLOKE / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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