TECHNICAL STRUCTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-22 with updates |
| 29/10/2529 October 2025 New | Director's details changed for Mr Nathan Levy on 2025-10-21 |
| 12/05/2512 May 2025 | Registered office address changed from 31 High Street Haverhill CB9 8AD England to 18 Tichborne Street Brighton BN1 1UR on 2025-05-12 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/10/2231 October 2022 | Registered office address changed from Offce 6 Ready Steady Store Wynne Jones Centre Aylesbury Bucks HP21 7RL to 31 High Street Haverhill CB9 8AD on 2022-10-31 |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-03-31 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR NATHAN LEVY / 05/03/2021 |
| 16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 6 WALTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7RL UNITED KINGDOM |
| 23/10/2023 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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