TECHNICAL MEDICAL SERVICES LTD

2nd Floor, 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.08703325
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

TECHNICAL MEDICAL SERVICES LTD is an active private limited company with number 08703325. It was incorporated 10 years, 9 months, 14 days ago, on 24 September 2013. The company address is 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jul 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 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: 14 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-24

Officer name: Mr Usman Ahmed Ishaq

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 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: 13 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Husman Ahmed Ishaq

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom

New address: Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: Queens Court, 24 Queen Street Manchester M2 5HX

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Ahmed Ishaq

Appointment date: 2013-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Husman Ahmed Ishaq

Termination date: 2015-06-19

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chicken tandori LTD\certificate issued on 23/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Husman Ahmed Ishaq

Appointment date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Termination date: 2015-06-19

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-19

Capital : 999 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

Old address: Suite B 29 Harley Street London W1G 9QR

New address: Queens Court, 24 Queen Street Manchester M2 5HX

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

E2 INVESTMENTS LIMITED

34 LANCASTER ROAD,ST ALBANS,AL1 4ET

Number:11441307
Status:ACTIVE
Category:Private Limited Company

MCCALL ADVISORY LTD

WOODLANDS,ASCOT,SL5 7EH

Number:11422818
Status:ACTIVE
Category:Private Limited Company

OCEANPUNCH LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11429972
Status:ACTIVE
Category:Private Limited Company

RPH CONSULTING SERVICES (NW) LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:09071366
Status:ACTIVE
Category:Private Limited Company

SALVO 1968 LIMITED

UNIT 22 BESSEMER PARK 250 MILKWOOD ROAD,LONDON,SE24 0HG

Number:07543244
Status:ACTIVE
Category:Private Limited Company

STRATA FLORIDA TRUST

BRYNTEG,LAMPETER,SA48 7HZ

Number:05862222
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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