About

Registered Number: 05781360
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: 7 South Terrace, Boston, PE21 6BA,

 

Technical Pro Service Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed as Metcalf, Andre, Azolan, Jenny Bernardette, Samarin, Andrey, Strong Organization Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Andre 06 March 2014 - 1
AZOLAN, Jenny Bernardette 15 December 2010 21 October 2013 1
SAMARIN, Andrey 21 October 2013 06 March 2014 1
STRONG ORGANIZATION LIMITED 13 April 2006 15 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 January 2019
PSC01 - N/A 20 May 2018
PSC07 - N/A 09 April 2018
PSC04 - N/A 06 March 2018
PSC09 - N/A 04 March 2018
PSC01 - N/A 26 February 2018
AD01 - Change of registered office address 27 December 2017
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 06 December 2017
AD01 - Change of registered office address 18 July 2017
CS01 - N/A 02 May 2017
AAMD - Amended Accounts 22 March 2017
AA - Annual Accounts 02 January 2017
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
AD01 - Change of registered office address 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 January 2014
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 25 January 2012
AAMD - Amended Accounts 28 April 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 15 April 2010
CH02 - Change of particulars for corporate director 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 13 April 2007
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.