Advanced company searchLink opens in new window

BURGESS TECHNICAL SERVICES LIMITED

Company number 08213035

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)
27 Nov 2023 PSC01 Notification of Timothy John Wiltshire as a person with significant control on 27 November 2023
27 Nov 2023 PSC07 Cessation of Nigel Burgess Sam as a person with significant control on 27 November 2023
27 Nov 2023 PSC01 Notification of Jonathan William Field Beckett as a person with significant control on 27 November 2023
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
26 Jul 2023 AP01 Appointment of Mr Ian Cameron Armstrong as a director on 26 July 2023
02 Nov 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
15 Dec 2020 AP01 Appointment of Mr Sean Thomas Bianchi as a director on 15 December 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Cunard House 15 Regent Street St James London SW1Y 4LR England to Cunard House 15 Regent Street St James's London SW1Y 4LR on 12 February 2019
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
29 Aug 2018 AA Accounts for a small company made up to 31 December 2017
08 Jan 2018 CH01 Director's details changed for Mr Mark Tadeusz Olszowski on 3 August 2016
05 Jan 2018 CH01 Director's details changed for Mr Mark Tadeusz Olszowski on 3 August 2016
05 Jan 2018 CH03 Secretary's details changed for Mr Alexander Giles Wheatley on 3 August 2016
05 Jan 2018 TM01 Termination of appointment of Raymond Steele as a director on 31 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
10 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates