TECHNIQUES SURFACES (UK) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Fabrice Prost as a director on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Mr Jean-Baptiste Luc Henri Marie Goujon as a director on 2023-11-01

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-10-31

View Document

03/07/233 July 2023 Appointment of Mr Michael Lawrence Cyril Fielden as a director on 2023-07-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Mark Richard Florance as a director on 2023-01-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

09/04/209 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

30/01/2030 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2020

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIQUES SURFACES HOLDING

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR GILBERT FORAND

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHALOT

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGES CROS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR FABRICE PROST

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/05/1014 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGES CROS / 29/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HENRI RENE MICHALOT / 29/04/2010

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN BALERIN

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY JEAN BALERIN

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL THINET

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ADOPT MEM AND ARTS 09/01/95

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED

View Document

24/02/9524 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/10

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 £ NC 1000/400000 01/07/92

View Document

05/08/925 August 1992 NC INC ALREADY ADJUSTED 01/07/92

View Document

05/08/925 August 1992 NC INC ALREADY ADJUSTED 01/07/92

View Document

05/08/925 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: 2ND FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 £ NC 100/1000 01/07/92

View Document

29/04/9229 April 1992 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