TECHNICAL INNOVATION SERVIS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from Unit 14 Hewitt Business Park Winstanley Road Billinge Wigan WN5 7XB England to 13 Victoria Trading Estate Leeds Street Wigan WN3 4BW on 2025-01-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Registration of charge 084511720002, created on 2024-08-16

View Document

20/05/2420 May 2024 Registration of charge 084511720001, created on 2024-05-10

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Appointment of Mr Kevin Gordon as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Miss Romy Stazicker as a director on 2022-11-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 14 HEWITT BUSINESS PARK WINSTANLEY RD ORRELL WIGAN UNITED KINGDOM

View Document

16/12/1916 December 2019 Registered office address changed from , Unit 14 Hewitt Business Park, Winstanley Rd, Orrell, Wigan, United Kingdom to Unit 14 Hewitt Business Park Winstanley Road Billinge Wigan WN5 7XB on 2019-12-16

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 52 BOOTHS BROW ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 0NG

View Document

23/05/1923 May 2019 Registered office address changed from , 52 Booths Brow Road, Ashton-in-Makerfield, Wigan, WN4 0NG to Unit 14 Hewitt Business Park Winstanley Road Billinge Wigan WN5 7XB on 2019-05-23

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

05/05/155 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR STEPHEN GORDON

View Document

01/05/151 May 2015 31/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1319 March 2013 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