FOOD TECHNICAL SOLUTIONS LIMITED

78 High Street, Newport Pagnell, MK16 8AQ, England
StatusACTIVE
Company No.08967794
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

FOOD TECHNICAL SOLUTIONS LIMITED is an active private limited company with number 08967794. It was incorporated 10 years, 1 month, 17 days ago, on 31 March 2014. The company address is 78 High Street, Newport Pagnell, MK16 8AQ, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Naveet Sethi

Change date: 2024-01-29

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pushpinder Kumar

Change date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mr Pushpinder Kumar

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mrs Naveet Sethi

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2024

Action Date: 26 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-26

Psc name: Mr Pushpinder Kumar

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pushpinder Kumar

Change date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Mr Pushpinder Kumar

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Naveet Sethi

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-22

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

Old address: 2 Winsford Hill Milton Keynes MK4 1BN England

New address: 78 High Street Newport Pagnell MK16 8AQ

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pushpinder Kumar

Change date: 2024-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Naveet Sethi

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naveet Sethi

Change date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-22

Officer name: Mr Pushpinder Kumar

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Naveet Sethi

Change date: 2024-01-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Mr Pushpinder Kumar

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naveet Sethi

Notification date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-14

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-14

Psc name: Mr Pushpinder Kumar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mr Pushpinder Kumar

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-10

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pushpinder Kumar

Change date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Old address: 12 Guernsey Crescent Whitehouse, Milton Keynes MK8 1EW United Kingdom

New address: 2 Winsford Hill Milton Keynes MK4 1BN

Change date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mrs Naveet Sethi

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pushpinder Kumar

Change date: 2020-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-23

Psc name: Mr Pushpinder Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

New address: 12 Guernsey Crescent Whitehouse, Milton Keynes MK8 1EW

Old address: 12 Gurney Crescent Whitehouse Milton Keynes MK8 1EW United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Naveet Sethi

Change date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Mr Pushpinder Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 11 Kepwick Two Mile Ash Milton Keynes MK8 8HE

New address: 12 Gurney Crescent Whitehouse Milton Keynes MK8 1EW

Change date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pushpinder Kumar

Change date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2015

Action Date: 04 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-04

New address: 11 Kepwick Two Mile Ash Milton Keynes MK8 8HE

Old address: 2 Winsford Hill Furzton Milton Keynes MK4 1BN United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIT ASSOCIATES LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:08113184
Status:ACTIVE
Category:Private Limited Company

GRAYSTONE ACTION SPORTS LIMITED

21 ALBERT STREET,FLEET,GU51 3RL

Number:08146548
Status:ACTIVE
Category:Private Limited Company

MANCHESTER BOOKS LIMITED

ALBION WHARF,MANCHESTER,M1 5LN

Number:08440527
Status:ACTIVE
Category:Private Limited Company

PURPLE & GINGER LIMITED

4TH FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ

Number:08310141
Status:ACTIVE
Category:Private Limited Company

RRJ PROPERTIES LTD

THE GRANARY HONES YARD,FARNHAM,GU9 8BB

Number:03699424
Status:ACTIVE
Category:Private Limited Company

SHELLS ENTERPRISE LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:08797284
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