TECHNICS RISK SERVICES & GLOBAL ENTERPRISES LTD

1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England
StatusACTIVE
Company No.08547686
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 5 days
JurisdictionEngland Wales

SUMMARY

TECHNICS RISK SERVICES & GLOBAL ENTERPRISES LTD is an active private limited company with number 08547686. It was incorporated 11 years, 5 days ago, on 29 May 2013. The company address is 1st Floor North Westgate House, Harlow, CM20 1YS, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Mar 2020

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chijioke Ugochukwu

Change date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2020

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Chijioke Ugochukwu

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor North Westgate House Harlow Essex CM20 1YS

Change date: 2017-06-29

Old address: 1st Floor North Westgate House Harlow Essex CM20 1YS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor North Westgate House Harlow Essex CM20 1YS

Change date: 2017-06-29

Old address: Suite 2 Second Floor Market House Harlow CM20 1BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: Suite 2 Second Floor Market House Harlow CM20 1BL

Old address: C/O Company Made Simple. 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr Chijioke Ugochukwu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chijioke Ugochukwu

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mr Chijioke Ugochukwu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-28

New address: C/O Company Made Simple. 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chijioke Ugochukwu

Change date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chijioke Ugochukwu

Change date: 2014-03-26

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-08-16

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAGRAVE STREET VENTURES LIMITED

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:09250753
Status:ACTIVE
Category:Private Limited Company

CAVALIER PUBLIC RELATIONS (UK) LTD

CENTORA LTD RIPLEY LANE,LEATHERHEAD,KT24 6JT

Number:08315813
Status:LIQUIDATION
Category:Private Limited Company

HUNTER DOUGLAS LIMITED

MERSEY INDUSTRIAL ESTATE,HEATON MERSEY STOCKPORT,SK4 3EQ

Number:02040222
Status:ACTIVE
Category:Private Limited Company

PAPERMAKER HOUSE EXETER LIMITED

PAPERMAKER HOUSE FLAT 8,EXETER,EX4 3DX

Number:10661544
Status:ACTIVE
Category:Private Limited Company

R.A. STINSON HEATING LIMITED

99 WOODMANSTERNE ROAD,CARSHALTON,SM5 4EG

Number:06836201
Status:ACTIVE
Category:Private Limited Company

SKYBIRD TELECOMS LTD

53 REDMOSS ROAD,ABERDEEN,AB12 3JJ

Number:SC446878
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