About

Registered Number: 03444196
Date of Incorporation: 03/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 2 The Glade, Bucks Horn Oak, Farnham, Surrey, GU10 4LU

 

Founded in 1997, Technical System Projects Ltd have registered office in Farnham, Surrey, it's status is listed as "Active". Anderson, Moira, Morrell, Andrew, Brown, Sarah Louise Molyneux are the current directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRELL, Andrew 03 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Moira 01 November 2000 - 1
BROWN, Sarah Louise Molyneux 03 October 1997 01 November 2000 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 October 2017
RESOLUTIONS - N/A 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
AA - Annual Accounts 25 May 2017
SH01 - Return of Allotment of shares 15 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 22 July 2010
AD01 - Change of registered office address 06 February 2010
AR01 - Annual Return 29 January 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 25 July 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 05 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.