TECHNICAL SERVICE SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/05/249 May 2024 Change of details for Mr Alan Ratcliffe as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Director's details changed for Mrs Elizabeth Ann Ratcliffe on 2024-05-08

View Document

09/05/249 May 2024 Change of details for Mrs Elizabeth Ann Ratcliffe as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Director's details changed for Mr Alan Ratcliffe on 2024-05-08

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mrs Elizabeth Ann Ratcliffe on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Alan Ratcliffe on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Alan Ratcliffe as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mrs Elizabeth Ann Ratcliffe as a person with significant control on 2023-06-16

View Document

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

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RATCLIFFE / 17/09/2019

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN RATCLIFFE / 17/09/2019

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA RATCLIFFE / 12/04/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RATCLIFFE / 12/04/2019

View Document

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

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RATCLIFFE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN RATCLIFFE

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/07/1613 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS LAURA RATCLIFFE

View Document

20/05/1620 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 DIRECTOR APPOINTED MR ANDREW JAMES RATCLIFFE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1114 April 2011 SECTION 175 01/04/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/07/108 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RATCLIFFE / 08/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN RATCLIFFE / 08/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RATCLIFFE / 08/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN RATCLIFFE / 08/04/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN RATCLIFFE / 08/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MRS ELIZABETH ANN RATCLIFFE

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RATCLIFFE

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • VERTEX LABS LIMITED


  • 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