Advanced company searchLink opens in new window

TECHNICAL WELDING SERVICES LIMITED

Company number 06571879

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)
07 May 2015 AA Total exemption small company accounts made up to 31 July 2014
09 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from C/O Ian Walker & Co Chartered Accountants Suite 122 the Ron Cooke Hub University of York Heslington York YO10 5GE England on 5 March 2012
27 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Jun 2011 AD01 Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW on 1 June 2011
09 May 2011 AA Total exemption small company accounts made up to 31 July 2010
03 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
10 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Edward Thomas Green on 20 April 2010
04 Mar 2010 CH01 Director's details changed for Edward Thomas Green on 1 March 2010
21 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
18 May 2009 363a Return made up to 21/04/09; full list of members
18 May 2009 288c Director's change of particulars / edward green / 01/03/2009
05 Dec 2008 225 Accounting reference date extended from 30/04/2009 to 31/07/2009
12 Nov 2008 88(2) Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\
16 May 2008 288a Secretary appointed fiona jane scarlett
16 May 2008 288a Director appointed edward thomas green
15 May 2008 288b Appointment terminated director instant companies LIMITED
21 Apr 2008 NEWINC Incorporation