TECHNICAL SYSTEMS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Change of details for Mr Neil Folkes as a person with significant control on 2024-08-26

View Document

27/08/2427 August 2024 Director's details changed for Mr Neil Folkes on 2024-08-26

View Document

27/08/2427 August 2024 Secretary's details changed for Mr Neil Folkes on 2024-08-26

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

04/08/234 August 2023 Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to 97 Lockfield Avenue Enfield EN3 7PY

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

07/02/207 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

07/08/187 August 2018 SAIL ADDRESS CHANGED FROM: LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY ENGLAND

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOLKES / 04/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINN PRINCE / 04/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL FOLKES / 04/08/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / QUINN PRINCE / 01/12/2007

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 19 MARGARET STREET LONDON W1W 8RR

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: UNIT 24 INTERCHANGE EAST THEYDON ROAD CLAPTON LONDON E5 9NA

View Document

29/09/0329 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 178A GLYN RD CLAPTON LONDON E5 0JE

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 ADOPT MEM AND ARTS 03/01/97

View Document

22/01/9722 January 1997 S80A AUTH TO ALLOT SEC 03/01/97

View Document

22/01/9722 January 1997 £ NC 1000/10000 03/01/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/08/936 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 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