TECHNICAL STAGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Registered office address changed from Unit 12 Cochrane's Shipyard Selby YO8 8AP England to Unit 12 Cochrane's Shipyard Carr Street Selby YO8 8AP on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from Unit 9, Sherburn Network Centre Lancaster Close Sherburn in Elmet Leeds LS25 6NS to Unit 12 Cochrane's Shipyard Selby YO8 8AP on 2025-01-14

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Notification of Sharon Dawson as a person with significant control on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY PENELOPE DAWSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 100

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 19 COSMIC BUSINESS PARK SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6PL

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANNE DAWSON / 09/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DAWSON / 09/12/2014

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DAWSON / 09/12/2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 11 KEATS CLOSE CLIFTON YORK NORTH YORKSHIRE YO30 5PX

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANNE DAWSON / 09/12/2010

View Document

06/01/116 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES DAWSON / 31/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 11 KEATS CLOSE CLIFTON NORTH YORKSHIRE YO30 5PX

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information