TECHNICAL SUPPORT & RESOURCES LTD
Status | ACTIVE |
Company No. | 07743757 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 8 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Jan 2013
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
KEITH HALL CONSTRUCTION LIMITED
2-4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 11901147 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11045816 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY COURT,NEWTON AYCLIFFE,DL5 6DA
Number: | 10008965 |
Status: | ACTIVE |
Category: | Private Limited Company |