TECHNICAL SERVICES REFRIGERATION & AIR CONDITIONING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

02/12/212 December 2021 Registered office address changed from Unit 9 Berkshire Business Centre Berkshire Drive Thatcham Berkshire RG19 4EW to Ardington House 32 Boundary Road Newbury RG14 5RR on 2021-12-02

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE PARTON / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS PARTON / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HAINES / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE PARTON / 01/12/2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
1 OLD SCHOOL COTTAGE
HIGHCLERE
NEWBURY
BERKSHIRE
RG20 9RH

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1423 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR MATTHEW HAINES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/02/108 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE PARTON / 01/12/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PARTON / 01/12/2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

30/03/0130 March 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 EXEMPTION FROM APPOINTING AUDITORS 02/01/98

View Document

24/04/9924 April 1999 EXEMPTION FROM APPOINTING AUDITORS 15/02/99

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED TECHNICAL SERVICES BUILDING SERV ICES LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 104-108 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AX

View Document

18/12/9718 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 EXEMPTION FROM APPOINTING AUDITORS 05/02/96

View Document

18/04/9618 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 EXEMPTION FROM APPOINTING AUDITORS 15/09/95

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 EXEMPTION FROM APPOINTING AUDITORS 15/09/94

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 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