About

Registered Number: 05822589
Date of Incorporation: 19/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 15 Ordinal Street, Trafford Park, Manchester, Greater Manchester, M17 1GB

 

Having been setup in 2006, Technique Services International Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Andrew David 05 January 2015 - 1
LOVE, Andrew David 19 May 2006 - 1
UNSWORTH, Brian David 19 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 13 October 2018
CH01 - Change of particulars for director 13 October 2018
AA - Annual Accounts 02 October 2018
MR01 - N/A 31 July 2018
CS01 - N/A 11 July 2018
SH08 - Notice of name or other designation of class of shares 03 April 2018
RESOLUTIONS - N/A 28 March 2018
CH03 - Change of particulars for secretary 12 October 2017
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 June 2017
SH01 - Return of Allotment of shares 11 February 2017
AA - Annual Accounts 29 September 2016
SH01 - Return of Allotment of shares 23 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2016
RESOLUTIONS - N/A 18 August 2016
SH08 - Notice of name or other designation of class of shares 18 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 20 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 February 2009
395 - Particulars of a mortgage or charge 12 January 2009
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 07 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
225 - Change of Accounting Reference Date 01 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 03 July 2007
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

Legal charge 11 July 2008 Outstanding

N/A

Debenture 17 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.