TECHNICAL CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

07/04/257 April 2025 Registration of charge 009501110014, created on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Mark Livingston as a director on 2025-02-28

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Registration of charge 009501110013, created on 2023-08-18

View Document

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Satisfaction of charge 009501110011 in full

View Document

22/08/2322 August 2023 Registration of charge 009501110012, created on 2023-08-18

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/01/2317 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

20/10/2120 October 2021 Registration of charge 009501110011, created on 2021-10-13

View Document

06/10/216 October 2021 Accounts for a small company made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mr Allan William Dallas as a director on 2021-06-02

View Document

02/07/212 July 2021 Termination of appointment of Mark Scally as a director on 2021-06-02

View Document

02/07/212 July 2021 Termination of appointment of Nigel Peter Foster as a director on 2021-06-02

View Document

02/07/212 July 2021 Termination of appointment of Christopher Paul Hutchinson as a director on 2021-06-02

View Document

02/07/212 July 2021 Appointment of Mr Mark Livingston as a director on 2021-06-02

View Document

02/07/212 July 2021 Appointment of Mr Iain Ross Macgregor as a director on 2021-06-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/09/2014 September 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR MARK SCALLY

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTAIN

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MOUNTAIN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009501110010

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN JESSUP / 01/05/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAPSEY STEWART / 21/12/2011

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLETCHER / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAPSEY STEWART / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOUNTAIN / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN JESSUP / 22/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MOUNTAIN / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SOMERS / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER FOSTER / 22/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

19/08/0419 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 ARTICLES OF ASSOCIATION

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 12/11/95; CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 AUDITOR'S RESIGNATION

View Document

25/07/9425 July 1994 AUDITOR'S RESIGNATION

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 £ NC 200000/500000 31/03

View Document

21/04/9321 April 1993 200000 31/03/93

View Document

21/04/9321 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

20/11/9220 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ADOPT MEM AND ARTS 07/09/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

02/11/892 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

17/04/8917 April 1989 70000 @ £1 29/03/89

View Document

12/12/8812 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/05/8820 May 1988 £ NC 50000/200000

View Document

20/05/8820 May 1988 NC INC ALREADY ADJUSTED 28/03/88

View Document

20/05/8820 May 1988 50000@£1 28/03/88

View Document

03/12/873 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

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