TECHNICAL SURFACES LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Standards House Meridian East Meridian Business Park Leicester LE19 1WZ England. New address: Unit 2 Meridian West Meridian Business Park Leicester LE19 1WX. Change date: 2024-04-25. 2024-04-25 View Report
Accounts. Accounts type total exemption full. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Address. Change date: 2023-02-08. New address: Standards House Meridian East Meridian Business Park Leicester LE19 1WZ. Old address: Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD England. 2023-02-08 View Report
Accounts. Accounts type total exemption full. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Change account reference date company previous shortened. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Confirmation statement. Statement with updates. 2021-07-23 View Report
Mortgage. Charge number: 036145870003. Charge creation date: 2021-03-19. 2021-04-07 View Report
Mortgage. Charge number: 036145870002. Charge creation date: 2021-03-19. 2021-03-29 View Report
Mortgage. Charge number: 036145870002. Charge creation date: 2021-03-19. 2021-03-22 View Report
Persons with significant control. Notification date: 2021-03-19. Psc name: Jack James Group Limited. 2021-03-19 View Report
Persons with significant control. Cessation date: 2021-03-19. Psc name: Rhianna Mae Hill. 2021-03-19 View Report
Officers. Appointment date: 2021-03-19. Officer name: Mr Luke Andrew Mcgeechan. 2021-03-19 View Report
Officers. Officer name: Mr Jamie David Blamire. Appointment date: 2021-03-19. 2021-03-19 View Report
Officers. Officer name: Mandy Joanne Hutchinson. Termination date: 2021-03-19. 2021-03-19 View Report
Officers. Termination date: 2021-03-19. Officer name: Jonathan Hugh Gunn. 2021-03-19 View Report
Persons with significant control. Psc name: Phoebe Rose Hill. Cessation date: 2021-03-19. 2021-03-19 View Report
Persons with significant control. Psc name: Joanne Karen Hill. Cessation date: 2021-03-19. 2021-03-19 View Report
Persons with significant control. Cessation date: 2021-03-19. Psc name: Jonathan Hugh Gunn. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2020-08-05 View Report
Persons with significant control. Cessation date: 2019-09-22. Psc name: Gregory John Hill. 2020-07-30 View Report
Persons with significant control. Notification date: 2019-09-22. Psc name: Phoebe Rose Hill. 2020-07-30 View Report
Persons with significant control. Psc name: Rhianna Mae Hill. Notification date: 2019-09-22. 2020-07-30 View Report
Persons with significant control. Psc name: Joanne Karen Hill. Notification date: 2019-09-22. 2020-07-30 View Report
Capital. Capital name of class of shares. 2020-03-20 View Report
Resolution. Description: Resolutions. 2020-03-18 View Report
Resolution. Description: Resolutions. 2020-03-18 View Report
Officers. Officer name: Gregory John Hill. Termination date: 2019-09-22. 2019-12-17 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Resolution. Description: Resolutions. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Capital. Capital name of class of shares. 2017-09-06 View Report
Resolution. Description: Resolutions. 2017-09-04 View Report
Persons with significant control. Psc name: Jonathan Hugh Gunn. Notification date: 2017-04-06. 2017-08-22 View Report
Persons with significant control. Psc name: Gregory John Hill. Notification date: 2017-04-06. 2017-08-22 View Report
Persons with significant control. Withdrawal date: 2017-08-22. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Address. New address: Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD. Old address: C/O Rsm Tenon Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD. Change date: 2015-09-09. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Address. New address: Standards House Meridian East Meridian Business Park Leicester Leicestershire LE19 1WZ. 2015-09-08 View Report