About

Registered Number: 04419073
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Liquidation
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Technology Service Associates Ltd was registered on 17 April 2002 and has its registered office in Cheltenham. Hesketh, Michael Harold is listed as the only a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETH, Michael Harold 23 April 2002 - 1

Filing History

Document Type Date
LIQ14 - N/A 06 August 2020
NDISC - N/A 27 September 2019
AD01 - Change of registered office address 29 July 2019
RESOLUTIONS - N/A 26 July 2019
LIQ02 - N/A 26 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2019
MR04 - N/A 18 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 29 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 28 February 2005
395 - Particulars of a mortgage or charge 11 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
287 - Change in situation or address of Registered Office 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.