TECHSERV ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Paul Richard Gillgrass on 2023-10-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/04/2310 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

05/01/235 January 2023 Director's details changed for Mr Michael James Cowley on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Michael James Cowley as a person with significant control on 2023-01-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM PEPPEROYD STREET DEWSBURY WEST YORKSHIRE WF13 1PA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GILLGRASS / 10/06/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GILLGRASS / 28/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GILLGRASS / 28/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES COWLEY / 28/12/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 21/06/05 ABSTRACTS AND PAYMENTS

View Document

24/06/0524 June 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/01/0520 January 2005 ANNUAL REPORT TO CREDITORS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 18/10/04 ABSTRACTS AND PAYMENTS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 18/10/03 ABSTRACTS AND PAYMENTS

View Document

23/10/0323 October 2003 18/10/03 ABSTRACTS AND PAYMENTS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REPORT TO BE ATTACHED TO 1.3

View Document

23/10/0223 October 2002 18/10/02 ABSTRACTS AND PAYMENTS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: TUDOR HOUSE 1 BARLEY HILL ROAD GARFORTH LEEDS. LS25 1DX

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

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 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 mortgage documents registered before 1 January 1995

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/10/8831 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 100 HENSHAW LANE YEADON LEEDS LS19 7RZ

View Document

08/03/888 March 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 WD 05/01/88 AD 24/11/87--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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