-
TECHCENTRAL SERVICES LIMITED - Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, United Kingdom
Company Information
- Company registration number
- 06442715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wilkins Kennedy
- 24 Park Road South
- Havant
- PO9 1HB
- England Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England UK
Management
- Managing Directors
- ABRAHART, James Henry
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-03
- Age Of Company 2007-12-03 16 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2011-12-03
- Annual Return
- Due Date: 2022-03-14
- Last Date: 2021-02-28
-
TECHCENTRAL SERVICES LIMITED Company Description
- TECHCENTRAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06442715. Its current trading status is "live". It was registered 2007-12-03. It has declared SIC or NACE codes as "74990". It has 1 director The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2011-12-03.It can be contacted at Wilkins Kennedy .
Get TECHCENTRAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Techcentral Services Limited - Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, United Kingdom
- 2007-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TECHCENTRAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-03-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
-
change-to-a-person-with-significant-control (2020-03-05) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-31) - AD01
-
cessation-of-a-person-with-significant-control (2020-03-31) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-06-26) - AA
-
appoint-person-director-company-with-name-date (2020-03-31) - AP01
-
termination-director-company-with-name-termination-date (2020-03-31) - TM01
-
notification-of-a-person-with-significant-control (2020-03-31) - PSC01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-13) - AA
-
confirmation-statement-with-no-updates (2019-03-07) - CS01
-
accounts-with-accounts-type-dormant (2019-01-08) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
-
cessation-of-a-person-with-significant-control (2018-11-28) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-28) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
accounts-with-accounts-type-dormant (2017-01-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
mortgage-satisfy-charge-full (2016-08-16) - MR04
-
accounts-with-accounts-type-total-exemption-full (2016-01-11) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
change-account-reference-date-company-previous-extended (2015-07-27) - AA01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-06-03) - TM02
-
termination-director-company-with-name (2014-06-03) - TM01
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-04-22) - AA
-
capital-allotment-shares (2014-03-13) - SH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
gazette-notice-compulsary (2013-04-16) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
gazette-filings-brought-up-to-date (2013-04-17) - DISS40
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-31) - AA
-
legacy (2012-05-09) - MG01
-
legacy (2012-04-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-07-29) - CH03
-
change-person-director-company-with-change-date (2010-07-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
-
accounts-amended-with-made-up-date (2010-10-11) - AAMD
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-17) - AR01
-
change-person-director-company-with-change-date (2009-12-17) - CH01
-
accounts-amended-with-made-up-date (2009-12-15) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2009-08-27) - AA
-
legacy (2009-06-17) - 225
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
legacy (2008-12-16) - 288c
-
legacy (2008-05-14) - 288a
-
legacy (2008-05-12) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-12-03) - NEWINC