TECHNICAL EDITING SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Garry Charnock as a director on 2021-06-11

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 01/06/2016

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CHARNOCK / 18/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

15/11/1915 November 2019 SECRETARY APPOINTED SALLY EVANS

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY STRUDWICK / 10/02/2018

View Document

16/08/1916 August 2019 SECOND FILING OF AP01 FOR IAN STRUDWICK

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ALASDAIR MCDONALD GAMBLE / 30/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CHARNOCK / 11/12/2017

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CHARNOCK / 10/07/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029286620003

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029286620004

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029286620005

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029286620006

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/18

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029286620006

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/17

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029286620005

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 03/04/16

View Document

29/06/1629 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029286620004

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029286620003

View Document

29/05/1529 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLEWES

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 01/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY CHARNOCK / 01/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR IAN HARRY STRUDWICK

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

03/06/103 June 2010 DEED OF AMENDMENT 13/05/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VERMONT

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALASDAIR MCDONALD GAMBLE / 01/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MR STEVEN MILLS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

01/04/081 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

16/08/0716 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0716 August 2007 RE FIXED AND FLOAT CHAR 09/08/07

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 5 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QP

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 SECTION 394

View Document

16/08/0716 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS; AMEND

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS; AMEND

View Document

08/08/078 August 2007 ALLOT OF A ORD SHARES 01/08/07

View Document

25/07/0725 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0721 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0721 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 £ IC 1610/1570 31/05/05 £ SR 40@1=40

View Document

02/09/052 September 2005 £ SR 90@500 08/11/04

View Document

02/09/052 September 2005 £ SR 60@500 04/06/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 £ IC 2000/1760 15/12/03 £ SR 240@1=240

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 12 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECTION 394 AUD RESIGNATION

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 £ NC 2000/10000 20/03/98

View Document

22/05/9822 May 1998 NC INC ALREADY ADJUSTED 20/03/98

View Document

06/02/986 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/08/9613 August 1996 AUDITOR'S RESIGNATION

View Document

11/08/9611 August 1996 £ NC 1000/2000 19/07/96

View Document

11/08/9611 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9611 August 1996 VARIOUS RE SHARES 19/07/96

View Document

11/08/9611 August 1996 NC INC ALREADY ADJUSTED 19/07/96

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

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

03/07/943 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED BUYALARM LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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