TECHFLOOR 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 |
---|---|
01/05/251 May 2025 | Memorandum and Articles of Association |
01/05/251 May 2025 | Particulars of variation of rights attached to shares |
01/05/251 May 2025 | Change of share class name or designation |
01/05/251 May 2025 | Resolutions |
25/04/2525 April 2025 | Cessation of Barbara Flood as a person with significant control on 2025-03-19 |
25/04/2525 April 2025 | Cessation of Leo Flood as a person with significant control on 2025-03-19 |
25/04/2525 April 2025 | Notification of Mark Flood as a person with significant control on 2025-03-19 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
08/11/248 November 2024 | Registered office address changed from Richard House Winckley Square Preston Lancs PR1 3HP to Unit F1 Tower Business Park Commercial Road Darwen Lancashire BB3 0FJ on 2024-11-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
02/02/242 February 2024 | Secretary's details changed for Mrs Barbara Flood on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mrs Barbara Flood on 2024-02-02 |
02/02/242 February 2024 | Director's details changed for Mr Leo Flood on 2024-02-02 |
02/02/242 February 2024 | Appointment of Mark Flood as a director on 2023-11-01 |
02/02/242 February 2024 | Termination of appointment of David Charles Stephenson as a director on 2023-10-31 |
02/02/242 February 2024 | Change of details for Mrs Barbara Flood as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Leo Flood as a person with significant control on 2024-02-02 |
25/01/2425 January 2024 | Change of details for Mr Leo Flood as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Mr Leo Flood on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Mrs Barbara Flood on 2024-01-24 |
25/01/2425 January 2024 | Change of details for Mrs Barbara Flood as a person with significant control on 2024-01-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
04/12/184 December 2018 | DIRECTOR APPOINTED MR DAVID CHARLES STEPHENSON |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLOOD |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/167 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/02/1524 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/03/1419 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/02/1314 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/06/1229 June 2012 | DIRECTOR APPOINTED MR LEO FLOOD |
15/06/1215 June 2012 | ADOPT ARTICLES 05/04/2012 |
15/06/1215 June 2012 | STATEMENT OF COMPANY'S OBJECTS |
15/06/1215 June 2012 | 05/04/12 STATEMENT OF CAPITAL GBP 100 |
08/02/128 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/03/114 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
23/11/1023 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
29/07/1029 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
24/03/1024 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LEO FLOOD |
29/08/0929 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
19/05/0919 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/02/0927 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | COMPANY NAME CHANGED PREMIER COMMERCIAL FLOORING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/12/08 |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 395 PRESTON OLD ROAD CHERRY TREE BLACKBURN LANCASHIRE BB2 5LW |
16/04/0816 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
07/03/087 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05 |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
03/05/053 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/053 May 2005 | SECRETARY RESIGNED |
03/05/053 May 2005 | DIRECTOR RESIGNED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHFLOOR SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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