TECH-SUPPLIES.CO.UK LIMITED

Unit 2 Foxcote Avenue Unit 2 Foxcote Avenue, Bath, BA2 8SF, Bnes
StatusACTIVE
Company No.04012204
CategoryPrivate Limited Company
Incorporated12 Jun 2000
Age23 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

TECH-SUPPLIES.CO.UK LIMITED is an active private limited company with number 04012204. It was incorporated 23 years, 11 months, 10 days ago, on 12 June 2000. The company address is Unit 2 Foxcote Avenue Unit 2 Foxcote Avenue, Bath, BA2 8SF, Bnes.



Company Fillings

Accounts with accounts type dormant

Date: 21 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Victor John Seager

Termination date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Eric Victor John Seager

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Clive Paul Seager

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from 4 old dairy business centre melcombe road bath BA2 3LR

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 20/02/02 from: business innovation centre innova business park, electric avenue enfield, middlesex EN3 7XU

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technology supplies (education) LIMITED\certificate issued on 07/07/00

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNMOW RADIOLOGY LTD

8 THE COURTYARD WYNCOLLS ROAD,COLCHESTER,CO4 9PE

Number:10329621
Status:ACTIVE
Category:Private Limited Company

GARNEST LTD

FLAT 1 ALLANADALE COURT,SALFORD,M7 4JN

Number:09210761
Status:ACTIVE
Category:Private Limited Company

GDT LONDON LTD

12 CHURCH ROAD,LONDON,E10 5JR

Number:11225461
Status:ACTIVE
Category:Private Limited Company

LOAD-LOK UK LTD

UNIT B ABERCANAID IND EST,MERTHYR TYDFIL,CF48 1YF

Number:03591230
Status:ACTIVE
Category:Private Limited Company

MR JAMES REILLY IRL LTD

10 CARRICK ROAD,BANBRIDGE,BT32 3PA

Number:NI652748
Status:ACTIVE
Category:Private Limited Company

TEZTELECOM LONDON LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC387270
Status:ACTIVE
Category:Limited Liability Partnership

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