TECH REFRIGERATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-22 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
22/07/2322 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/01/239 January 2023 | Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to Unit 1, Wrotham Farm Wrotham Water Lane Wrotham Heath Kent TN15 7SG on 2023-01-09 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-22 with updates |
14/07/2114 July 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/02/207 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALAN COBB |
15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM GEORGE DOUSE |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | DIRECTOR APPOINTED NICHOLAS ALAN COBB |
04/06/184 June 2018 | SECRETARY APPOINTED MR NICHOLAS ALAN COBB |
01/06/181 June 2018 | APPOINTMENT TERMINATED, SECRETARY MELANIE DOUSE |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | TERMINATE SEC APPOINTMENT |
09/06/159 June 2015 | SECRETARY APPOINTED MELANIE DOUSE |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RUGGLES |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, SECRETARY KEVIN RUGGLES |
09/07/149 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/12/071 December 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: LIME TREE HOUSE 15 LIME TREE WALK SEVENOAKS KENT TN13 1YH |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: THE CLOCK HOUSE 13 CHURCH ROAD SUNDRIDGE SEVENOAKS KENT TN14 6DT |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/03/037 March 2003 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 122 ELAINE AVENUE STROOD ROCHESTER KENT ME2 2YP |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
06/07/026 July 2002 | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | SECRETARY RESIGNED |
22/06/0122 June 2001 | 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