TECHNOLOGY RESEARCH CONSULTANTS LTD.

Grosvenor House Grosvenor House, Congleton, CW12 4AB, Cheshire, England
StatusACTIVE
Company No.03016304
CategoryPrivate Limited Company
Incorporated31 Jan 1995
Age29 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

TECHNOLOGY RESEARCH CONSULTANTS LTD. is an active private limited company with number 03016304. It was incorporated 29 years, 3 months, 16 days ago, on 31 January 1995. The company address is Grosvenor House Grosvenor House, Congleton, CW12 4AB, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Wood

Change date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Edith Watson

Change date: 2022-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-21

Officer name: Mr Anthony John Wood

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Edith Watson

Change date: 2022-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB

Old address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom

Change date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: 37 Western Drive Hanslope Milton Keynes MK19 7LB England

New address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mr Anthony John Wood

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-04

Officer name: Mrs Edith Watson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony John Wood

Change date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Mrs Edith Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

New address: 37 Western Drive Hanslope Milton Keynes MK19 7LB

Old address: Suite 125 Elder House Elder Gate Milton Keynes MK9 1LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: C/O Edith Watson 548-550 Elder Gate Milton Keynes MK9 1LR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Wood

Change date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edith Watson

Change date: 2014-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony John Wood

Change date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: C/O Accounting Mk Limited 37 Western Drive Hanslope Milton Keynes Bucks MK19 7LB England

Change date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-09

Old address: , C/O Accountants Mk, the Park 4 Chandos Place, Bletchley, Milton Keynes, Bucks, MK2 2SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-23

Old address: , C/O Accountants Mk, the Park 4 Chandos Place, Bletchley, Milton Keynes, Bucks, MK2 2SN, England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Old address: , Chequers, 48 Watling Street, Bletchley, Milton Keynes, MK2 2BY

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Wood

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Edith Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: 121A queensway, bletchley, milton keynes, buckinghamshire MK2 2DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 14/01/05 from: wheeler byrne first floor, 9 warren yard, wolverton mill, milton keynes, buckinghamshire MK12 5NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 07/02/00 from: 37 western drive, hanslope, milton keynes, MK19 7LB

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1998

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 08/08/97 from: 50 sourhchurch road, southend, SS1 2LZ

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1997

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/02/95--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 27/02/95 from: temple house, 20 holywell row, london, EC2A 4JB

Documents

View document PDF

Resolution

Date: 27 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technology research consultancy LTD.\certificate issued on 21/02/95

Documents

View document PDF

Incorporation company

Date: 31 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPMENT CONSULTANT SERVICES LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10619983
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PROPERTY ESTATES LIMITED

11 HAMILTON ROAD,CO DOWN,BT20 4LF

Number:NI067004
Status:ACTIVE
Category:Private Limited Company

JIM MASON SPORTS MASSAGE LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:10800702
Status:ACTIVE
Category:Private Limited Company

PICCADILY LIMITED

1 QUEENSLAND GARDENS,NORTHAMPTON,NN2 7BG

Number:10360417
Status:ACTIVE
Category:Private Limited Company

QUANTUM FIBRE SOLUTIONS LIMITED

124 BADGER ROAD,BRISTOL,BS35 1AD

Number:09566047
Status:ACTIVE
Category:Private Limited Company
Number:02293474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source