TECHNICAL EDITING SERVICES LIMITED

02928662
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR

Documents

Documents
Date Category Description Pages
02 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2022 gazette Gazette Notice Voluntary 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Nov 2021 accounts Annual Accounts 5 Buy now
14 Jun 2021 officers Termination of appointment of director (Garry Charnock) 1 Buy now
03 Jun 2021 officers Termination of appointment of director (Sean Alasdair Mcdonald Gamble) 1 Buy now
03 Jun 2021 officers Termination of appointment of director (Ian Harry Strudwick) 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 5 Buy now
19 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 officers Change of particulars for director (Dr Alasdair Alan Ryder) 2 Buy now
18 May 2020 officers Change of particulars for director (Mr Garry Charnock) 2 Buy now
16 Dec 2019 accounts Annual Accounts 15 Buy now
18 Nov 2019 officers Termination of appointment of secretary (Steven Mills) 1 Buy now
15 Nov 2019 officers Appointment of secretary (Sally Evans) 2 Buy now
27 Aug 2019 officers Change of particulars for director (Mr Ian Harry Strudwick) 2 Buy now
16 Aug 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
30 Jul 2019 officers Change of particulars for director (Mr Sean Alasdair Mcdonald Gamble) 2 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Garry Charnock) 2 Buy now
10 Jul 2019 officers Change of particulars for director (Mr Garry Charnock) 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2019 accounts Annual Accounts 8 Buy now
01 Jun 2018 mortgage Registration of a charge 64 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
29 Aug 2017 mortgage Registration of a charge 54 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 15 Buy now
29 Jun 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 mortgage Registration of a charge 50 Buy now
07 Jan 2016 accounts Annual Accounts 12 Buy now
24 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2015 mortgage Registration of a charge 72 Buy now
12 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 May 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 accounts Annual Accounts 12 Buy now
10 Nov 2014 officers Termination of appointment of director (William Desmond Clewes) 1 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 accounts Annual Accounts 14 Buy now
03 Jun 2013 annual-return Annual Return 7 Buy now
06 Jan 2013 accounts Annual Accounts 17 Buy now
31 May 2012 annual-return Annual Return 7 Buy now
31 May 2012 officers Change of particulars for director (Garry Charnock) 2 Buy now
31 May 2012 officers Change of particulars for secretary (Mr Steven Mills) 1 Buy now
28 Sep 2011 accounts Annual Accounts 17 Buy now
13 May 2011 annual-return Annual Return 8 Buy now
12 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
01 Apr 2011 officers Appointment of director (Mr Ian Harry Strudwick) 3 Buy now
09 Dec 2010 accounts Annual Accounts 16 Buy now
03 Jun 2010 resolution Resolution 3 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Termination of appointment of director (Peter Vermont) 1 Buy now
11 May 2010 officers Change of particulars for director (Sean Alasdair Mcdonald Gamble) 2 Buy now
05 Jan 2010 accounts Annual Accounts 18 Buy now
16 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 16 Buy now
23 Oct 2008 annual-return Return made up to 10/05/08; full list of members 5 Buy now
23 Oct 2008 officers Secretary appointed mr steven mills 1 Buy now
23 Oct 2008 officers Appointment terminated secretary alasdair ryder 1 Buy now
17 Jul 2008 annual-return Return made up to 10/05/07; full list of members 4 Buy now
12 Jun 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
01 Apr 2008 accounts Annual Accounts 14 Buy now
21 Nov 2007 accounts Accounting reference date extended from 31/05/07 to 31/07/07 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
16 Aug 2007 resolution Resolution 4 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP 1 Buy now
16 Aug 2007 miscellaneous Miscellaneous 1 Buy now
16 Aug 2007 capital Declaration of assistance for shares acquisition 13 Buy now
16 Aug 2007 resolution Resolution 15 Buy now
16 Aug 2007 officers New secretary appointed;new director appointed 3 Buy now
08 Aug 2007 capital Ad 01/08/97--------- £ si 718@1 2 Buy now
08 Aug 2007 annual-return Return made up to 10/05/06; full list of members; amend 8 Buy now
08 Aug 2007 annual-return Return made up to 10/05/05; full list of members; amend 7 Buy now
08 Aug 2007 resolution Resolution 1 Buy now
08 Aug 2007 resolution Resolution 1 Buy now
25 Jul 2007 resolution Resolution 1 Buy now
21 Jun 2007 resolution Resolution 1 Buy now
21 Jun 2007 resolution Resolution 1 Buy now
03 Apr 2007 accounts Annual Accounts 15 Buy now
14 Jun 2006 annual-return Return made up to 10/05/06; full list of members 8 Buy now
28 Mar 2006 accounts Annual Accounts 13 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
19 Dec 2005 capital £ ic 1610/1570 31/05/05 £ sr 40@1=40 2 Buy now
02 Sep 2005 capital £ sr 90@500 08/11/04 1 Buy now
02 Sep 2005 capital £ sr 60@500 04/06/04 1 Buy now
26 Jul 2005 annual-return Return made up to 10/05/05; full list of members 7 Buy now
24 Mar 2005 accounts Annual Accounts 16 Buy now
04 Jan 2005 annual-return Return made up to 10/05/04; full list of members 9 Buy now
04 Jan 2005 capital £ ic 2000/1760 15/12/03 £ sr 240@1=240 2 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX 1 Buy now
01 Apr 2004 accounts Annual Accounts 16 Buy now