About

Registered Number: 02774214
Date of Incorporation: 16/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 25 Westbrook Road, Milton, Weston Super Mare, North Somerset, BS22 8JX

 

Based in North Somerset, Technical Support Service Ltd was established in 1992, it's status at Companies House is "Active". We do not know the number of employees at Technical Support Service Ltd. The current directors of this company are listed as Murch, Trevor Thomas, Henderson, Rebecca, Henderson, Rebecca, Pamela, Murch in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURCH, Trevor Thomas 13 January 1993 - 1
HENDERSON, Rebecca 28 February 2013 27 March 2015 1
PAMELA, Murch 13 January 1993 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Rebecca 22 October 2012 27 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 December 2015
TM02 - Termination of appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 December 2013
SH01 - Return of Allotment of shares 08 May 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AP03 - Appointment of secretary 22 October 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 18 December 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 14 December 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 16 November 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 13 September 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 22 January 1996
363s - Annual Return 04 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 22 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1993
287 - Change in situation or address of Registered Office 01 February 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
CERTNM - Change of name certificate 19 January 1993
NEWINC - New incorporation documents 16 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.