About

Registered Number: 01344904
Date of Incorporation: 20/12/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: Badgers Chart Lane, Brasted, Westerham, Kent, TN16 1LN

 

Established in 1977, Technical Solutions International 1986 Ltd have registered office in Kent, it's status at Companies House is "Active". There are 5 directors listed as Butler, Christopher James, Butler, Kathleen Vera, Werrey-easterbrook, Elizabeth Jayne, Simmons, Francis Ronald, Simmons, Mary Elizabeth for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christopher James 01 September 2016 - 1
BUTLER, Kathleen Vera N/A - 1
WERREY-EASTERBROOK, Elizabeth Jayne 01 September 2016 - 1
SIMMONS, Francis Ronald N/A 15 February 2001 1
SIMMONS, Mary Elizabeth N/A 15 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
AA - Annual Accounts 31 July 2019
RP04CS01 - N/A 30 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 03 September 2016
AP01 - Appointment of director 03 September 2016
TM01 - Termination of appointment of director 20 August 2016
MR04 - N/A 19 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 January 2014
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 09 February 2009
353 - Register of members 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 01 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363s - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 23 January 2001
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 31 January 2000
CERTNM - Change of name certificate 20 October 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 20 January 1992
363b - Annual Return 20 January 1992
363 - Annual Return 24 January 1991
AUD - Auditor's letter of resignation 03 January 1991
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 03 April 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
AA - Annual Accounts 05 December 1983
AA - Annual Accounts 30 November 1982
NEWINC - New incorporation documents 20 December 1977

Mortgages & Charges

Description Date Status Charge by
Charge 01 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.