BTV TECHNICAL SERVICES LTD

118 The Manor 118 The Manor, Northampton, NN3 9EX
StatusACTIVE
Company No.06406193
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

BTV TECHNICAL SERVICES LTD is an active private limited company with number 06406193. It was incorporated 16 years, 6 months, 22 days ago, on 23 October 2007. The company address is 118 The Manor 118 The Manor, Northampton, NN3 9EX.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Briony Margetts

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Dec 2020

Category: Address

Type: AD02

New address: 24 Ivel View Sandy SG19 1AU

Old address: 8 Edgecumbe Court Park Road Sandy Bedfordshire SG19 1JP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-30

Officer name: Bruce Margetts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Move registers to sail company

Date: 04 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Briony Margetts

Change date: 2012-12-03

Documents

View document PDF

Change sail address company

Date: 03 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: 118 the Manor the Causeway Great Billing Northampton NN3 9EX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: Rivermill Marina School Lane, Eaton Socon St Neots Cambridgeshire PE19 8GW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-30

Officer name: Timothy Bruce Margetts

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed briony margetts LTD\certificate issued on 19/12/11

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Briony Theresa Gale Margetts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Bruce Margetts

Change date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELINAND LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10934208
Status:ACTIVE
Category:Private Limited Company

LEASING WORKS INTERNATIONAL LTD

35 GEDNEY AVENUE,NOTTINGHAM,NG3 3DB

Number:10790752
Status:ACTIVE
Category:Private Limited Company

NUBIS ASSOCIATES LIMITED

COBB HOUSE 2 OYSTER LANE,WEST BYFLEET,KT14 7DU

Number:10940474
Status:ACTIVE
Category:Private Limited Company

O.FURY ELECTRICAL SOLUTIONS LIMITED

48 SAVILLE STREET,MACCLESFIELD,SK11 7LQ

Number:09716406
Status:ACTIVE
Category:Private Limited Company

POCKET FULL OF GREEN LIMITED

24 MANSFIELD ROAD,SURREY,CR2 6HN

Number:05563053
Status:ACTIVE
Category:Private Limited Company

SEO CONSULTANCY LTD

10 STAMFORD ROAD,LONDON,E6 1LR

Number:07934506
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