Advanced company searchLink opens in new window

TECSERV UK LIMITED

Company number 04142872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Oct 2023 CH01 Director's details changed for Mr Grahame Paul Tilley on 12 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Neil Dominic Berrisford on 9 October 2023
12 Oct 2023 AP01 Appointment of Mrs Catherine Anne Mchugh as a director on 12 October 2023
10 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/08/2023
09 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 SH08 Change of share class name or designation
08 Nov 2022 TM01 Termination of appointment of Susan Kathleen Tilley as a director on 1 September 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Oct 2022 PSC05 Change of details for Tecserv Holdings Limited as a person with significant control on 10 September 2019
24 Oct 2022 PSC02 Notification of Tecserv Holdings Limited as a person with significant control on 10 September 2019
24 Oct 2022 PSC07 Cessation of Michael John Wallis as a person with significant control on 10 September 2019
24 Oct 2022 PSC07 Cessation of Susan Kathleen Tilley as a person with significant control on 10 September 2019
24 Oct 2022 PSC07 Cessation of Grahame Paul Tilley as a person with significant control on 10 September 2019
31 Aug 2022 TM01 Termination of appointment of Mark James Smith as a director on 31 August 2022
01 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jul 2020 MR01 Registration of charge 041428720002, created on 22 July 2020
07 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 17/01/2020
20 Jan 2020 CS01 17/01/20 Statement of Capital gbp 70000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/02/2020.