About

Registered Number: 04816673
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU,

 

Having been setup in 2003, Technology Services Group Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Deane, Joanne, Lynn, Steven James, Mckeand, Rory Alexander, Duffy, Thomas Gerard, Henderson, Alexander James. We don't currently know the number of employees at Technology Services Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Steven James 01 May 2018 - 1
MCKEAND, Rory Alexander 01 April 2020 - 1
DUFFY, Thomas Gerard 25 October 2013 15 August 2014 1
HENDERSON, Alexander James 01 November 2007 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
DEANE, Joanne 31 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 10 July 2019
SH03 - Return of purchase of own shares 29 March 2019
SH06 - Notice of cancellation of shares 19 March 2019
SH03 - Return of purchase of own shares 15 January 2019
SH06 - Notice of cancellation of shares 18 December 2018
CH03 - Change of particulars for secretary 22 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 01 May 2018
AD01 - Change of registered office address 30 April 2018
RESOLUTIONS - N/A 28 March 2018
AA - Annual Accounts 28 December 2017
MR01 - N/A 21 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 04 December 2017
PSC09 - N/A 23 November 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 08 June 2015
RESOLUTIONS - N/A 05 June 2015
SH01 - Return of Allotment of shares 31 March 2015
SH01 - Return of Allotment of shares 27 February 2015
SH01 - Return of Allotment of shares 28 January 2015
AA - Annual Accounts 13 January 2015
SH01 - Return of Allotment of shares 28 December 2014
AP03 - Appointment of secretary 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 05 August 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 03 April 2013
AUD - Auditor's letter of resignation 27 March 2013
AUD - Auditor's letter of resignation 25 March 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 07 September 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
SH01 - Return of Allotment of shares 06 June 2012
RESOLUTIONS - N/A 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 19 July 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
SH01 - Return of Allotment of shares 10 May 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 17 December 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
RESOLUTIONS - N/A 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 07 April 2010
SH01 - Return of Allotment of shares 07 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
SH01 - Return of Allotment of shares 12 February 2010
SH01 - Return of Allotment of shares 09 February 2010
AA - Annual Accounts 06 February 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 10 July 2009
363a - Annual Return 07 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
353 - Register of members 07 July 2009
RESOLUTIONS - N/A 05 November 2008
RESOLUTIONS - N/A 06 October 2008
225 - Change of Accounting Reference Date 06 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 14 August 2008
RESOLUTIONS - N/A 14 April 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
RESOLUTIONS - N/A 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2007
AA - Annual Accounts 08 September 2007
RESOLUTIONS - N/A 28 July 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
RESOLUTIONS - N/A 14 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 21 December 2006
AA - Annual Accounts 11 November 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
363s - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
395 - Particulars of a mortgage or charge 20 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
RESOLUTIONS - N/A 11 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 02 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
RESOLUTIONS - N/A 06 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 September 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
SA - Shares agreement 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363a - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
123 - Notice of increase in nominal capital 07 May 2004
MISC - Miscellaneous document 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

Debenture 09 June 2011 Fully Satisfied

N/A

Debenture 26 March 2010 Fully Satisfied

N/A

Deed of rental deposit 31 May 2006 Fully Satisfied

N/A

Scottish shares pledge 20 April 2005 Fully Satisfied

N/A

Debenture 20 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.