TECHINSERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Barry Norman Frederick Mills as a director on 2025-05-25

View Document

09/05/259 May 2025 Appointment of Mr Steven Landes as a director on 2025-05-09

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Appointment of Mr Andrew Charles Terry as a secretary on 2023-07-06

View Document

16/05/2316 May 2023 Director's details changed for Mr Barry Norman Fredirick Mills on 2023-05-16

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Director's details changed for Mr Barry Norman Frederick Mills on 2022-04-04

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/10/218 October 2021 Registered office address changed from 802 Sovereign Tower 1 Emily St. London E16 1XH United Kingdom to 49 Queen Victoria Street London EC4N 4SA on 2021-10-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN UNITED KINGDOM

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED ROY DENNIS TOLFTS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROY TOLFTS

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED 16/03/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. IGOR SHCHUTSKYI / 17/10/2017

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR. IGOR SHCHUTSKYI

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR. ROY DENNIS TOLFTS

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR HUGH RICHARD ROWLAND MEIRION LLOYD

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/11/153 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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