TECHNICAL SURFACES LIMITED



Company Documents

DateDescription
11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD England to Standards House Meridian East Meridian Business Park Leicester LE19 1WZ on 2023-02-08

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

Analyse these accounts
19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOEBE ROSE HILL

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNA MAE HILL

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KAREN HILL

View Document

30/07/2030 July 2020 CESSATION OF GREGORY JOHN HILL AS A PSC

View Document

18/03/2018 March 2020 ADOPT ARTICLES 10/03/2020

View Document

18/03/2018 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY HILL

View Document

15/10/1915 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 ADOPT ARTICLES 20/08/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 ADOPT ARTICLES 22/08/2017

View Document

04/09/174 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUGH GUNN

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JOHN HILL

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM C/O RSM TENON RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM
C/O RSM TENON
RIVERMEAD HOUSE LEWIS COURT
GROVE PARK, ENDERBY
LEICESTER
LE19 1SD

View Document

08/09/158 September 2015 SAIL ADDRESS CREATED

View Document

08/09/158 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/09/158 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 ADOPT ARTICLES 24/12/2014

View Document

19/01/1519 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 200

View Document

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/08/1327 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O TENONLTD RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY LEICESTER LEICESTERSHIRE LE19 1SD UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM TENON LIMITED 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/10/1117 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document



24/09/1024 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MANDY HUTCHINSON / 01/12/2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4LP

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED DURA SPORT TECHNICAL SURFACES LI MITED CERTIFICATE ISSUED ON 21/12/98

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED DURA SPORT TECHNICAL SURFACES LI MITED CERTIFICATE ISSUED ON 21/12/98; RESOLUTION PASSED ON 30/11/98

View Document

03/09/983 September 1998 £ NC 1000/1000000 21/0

View Document

03/09/983 September 1998 ALTER MEM AND ARTS 21/08/98

View Document

03/09/983 September 1998 � NC 1000/1000000 21/08/98 ALTER MEM AND ARTS 21/08/98

View Document

02/09/982 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED DOUBLE SET LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED DOUBLE SET LIMITED CERTIFICATE ISSUED ON 28/08/98; RESOLUTION PASSED ON 21/08/98

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 12/08/98

View Document

12/08/9812 August 1998 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