TECHNICAL SERVICES (OVERSEAS) LIMITED

04231544
15 NORTHFIELDS PROSPECT NORTHFIELDS LONDON SW18 1PE

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 3 Buy now
04 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 officers Appointment of corporate secretary (Synergy Global Management Ltd) 2 Buy now
12 May 2023 officers Termination of appointment of secretary (Synergy Corporate Services Ltd) 1 Buy now
24 Apr 2023 officers Termination of appointment of director (Ernestino Franz) 1 Buy now
24 Apr 2023 officers Appointment of director (Mr Marco Acquistapace) 2 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Mar 2022 accounts Annual Accounts 3 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 3 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Change of particulars for director (Mr Ernestino Franz) 2 Buy now
27 Mar 2018 accounts Annual Accounts 3 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2017 accounts Annual Accounts 6 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 5 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
05 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2014 accounts Annual Accounts 5 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Change of particulars for director (Mr. Ernesto Franz) 2 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 officers Termination of appointment of director (Lorenzo Brenta) 1 Buy now
11 Jan 2013 officers Termination of appointment of director (Francesco Brenta) 1 Buy now
11 Jan 2013 officers Appointment of director (Mr. Ernesto Franz) 2 Buy now
28 May 2012 officers Appointment of director (Francesco Andrea Alberto Brenta) 2 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
27 Jan 2012 officers Appointment of director (Lorenzo Brenta) 2 Buy now
27 Jan 2012 officers Termination of appointment of director (Andrea Brenta) 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Marco Acquistapace) 1 Buy now
07 Nov 2011 officers Appointment of director (Mr Andrea Brenta) 2 Buy now
20 Oct 2011 officers Appointment of director (Mr Marco Acquistapace) 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Andrea Brenta) 1 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
13 May 2011 officers Change of particulars for director (Dr Andrea Brenta) 2 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 officers Termination of appointment of director (Monica Di Marco) 1 Buy now
20 Sep 2010 officers Appointment of director (Ms Monica Di Marco) 2 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 officers Change of particulars for director (Dr Andrea Brenta) 2 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Stephanie Barnett) 2 Buy now
05 Mar 2010 officers Appointment of corporate secretary (Synergy Corporate Services Ltd) 3 Buy now
13 Nov 2009 accounts Annual Accounts 4 Buy now
29 Jun 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 38 homer street london W1H 4NH 1 Buy now
07 Oct 2008 annual-return Return made up to 12/05/08; full list of members 5 Buy now
09 Sep 2008 accounts Annual Accounts 5 Buy now
05 Jun 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
23 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
16 May 2005 annual-return Return made up to 12/05/05; full list of members 2 Buy now
09 Apr 2005 accounts Annual Accounts 8 Buy now
04 Jun 2004 annual-return Return made up to 12/05/04; full list of members 6 Buy now
04 May 2004 accounts Annual Accounts 8 Buy now
12 Jun 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
12 Apr 2003 accounts Annual Accounts 8 Buy now
20 Jun 2002 annual-return Return made up to 08/06/02; full list of members 6 Buy now
02 Oct 2001 capital Ad 11/09/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Aug 2001 officers Director resigned 1 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
16 Jul 2001 officers New secretary appointed 2 Buy now
16 Jul 2001 officers New director appointed 2 Buy now
18 Jun 2001 address Registered office changed on 18/06/01 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
18 Jun 2001 officers Secretary resigned 1 Buy now
18 Jun 2001 officers Director resigned 1 Buy now
08 Jun 2001 incorporation Incorporation Company 15 Buy now