TECHNICAL SUPPORT ASSOCIATES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-05-31 with updates

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / DAVID KEITH SMITH / 03/06/2018

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM BROOKWOOD HOUSE 2B WEST STREET EWELL EPSOM SURREY KT17 1UU

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN O'NEILL

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNIT 1B 70 WOOD END GREEN ROAD HAYES MIDDLESEX UB3 2SL

View Document

09/08/119 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEILL / 28/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEILL / 28/06/2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH SMITH / 09/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEILL / 09/06/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 01/10/2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY SUSAN SMITH

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN SMITH

View Document

10/06/0810 June 2008 SECRETARY APPOINTED JOHN JOSEPH O'NEILL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: ALBANY HOUSE 73-79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: HERTFORD HOUSE 36 STANSTEAD ROAD HERTFORD SG13 7HY

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 £ NC 100/100000 25/06/99

View Document

11/11/9911 November 1999 NC INC ALREADY ADJUSTED 25/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: CONNAUGHT ROAD ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information