TECHNICAL AUTHORING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/08/2419 August 2024 Director's details changed for Mr Robert Paul Leslie Earls on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Mr Robert Paul Leslie Earls as a person with significant control on 2024-08-19

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

18/08/2318 August 2023 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-08-18

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Accounts

02/09/202 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE EARLS

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS SOPHIE EARLS

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 1 FIELDING COURT EATON FORD ST. NEOTS CAMBRIDGESHIRE PE19 7LP

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 43 IBBETT LANE POTTON SANDY BEDFORDSHIRE SG19 2QU

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 30 GREEN END GAMLINGAY SANDY BEDFORDSHIRE SG19 3LF UNITED KINGDOM

View Document

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

View Accounts

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information