TECHNICAL SUPPORT & RESOURCES LTD

Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire, England
StatusACTIVE
Company No.07743757
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

TECHNICAL SUPPORT & RESOURCES LTD is an active private limited company with number 07743757. It was incorporated 12 years, 8 months, 30 days ago, on 17 August 2011. The company address is Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Anthony Brook

Change date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

New address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Old address: Burnham Weydon Farm Lane Farnham Surrey GU9 8QJ England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Anthony Brook

Change date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Roy Anthony Brook

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: Burnham Weydon Farm Lane Farnham Surrey GU9 8QJ

Old address: 31 George Road Godalming Surrey GU7 3LS

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Anthony Brook

Change date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 31 George Road Godalming Surrey GU7 3LS England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: 7 Mallory Court Mark Way Godalming Surrey GU7 2QZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2013

Action Date: 20 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-20

Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEITH HALL CONSTRUCTION LIMITED

2-4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:11901147
Status:ACTIVE
Category:Private Limited Company

M GRAINGER LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:09381393
Status:ACTIVE
Category:Private Limited Company
Number:CS000942
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NORTHSTAR BUSINESS SOLUTIONS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:06021140
Status:ACTIVE
Category:Private Limited Company

PIAZ ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11045816
Status:ACTIVE
Category:Private Limited Company

SODABLAST (UK) LIMITED

TECHNOLOGY COURT,NEWTON AYCLIFFE,DL5 6DA

Number:10008965
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