TECHNICAL SERVICES (OVERSEAS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Change of details for Lodulark Trust as a person with significant control on 2024-02-28

View Document

29/02/2429 February 2024 Change of details for Lodulark Trust as a person with significant control on 2024-02-28

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Termination of appointment of Synergy Corporate Services Ltd as a secretary on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Synergy Global Management Ltd as a secretary on 2023-05-12

View Document

24/04/2324 April 2023 Termination of appointment of Ernestino Franz as a director on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mr Marco Acquistapace as a director on 2023-04-24

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Change of details for Lodulark Trust as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Notification of Lodulark Trust as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Withdrawal of a person with significant control statement on 2023-01-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CESSATION OF LODULARK TRUST AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF PSC STATEMENT ON 03/03/2020

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTINO FRANZ / 08/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ERNESTO FRANZ / 20/11/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BRENTA

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR. ERNESTO FRANZ

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR LORENZO BRENTA

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED FRANCESCO ANDREA ALBERTO BRENTA

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA BRENTA

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED LORENZO BRENTA

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARCO ACQUISTAPACE

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR ANDREA BRENTA

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR MARCO ACQUISTAPACE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA BRENTA

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA BRENTA / 13/05/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MONICA DI MARCO

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MS MONICA DI MARCO

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA BRENTA / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LTD

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE BARNETT

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 38 HOMER STREET LONDON W1H 4NH

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/06/018 June 2001 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