J r Technical Services Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-09-30 | |
Employees | £0 | 0% |
Total assets | £14,026 | -352.77% |
CROSSCO (1072) LIMITED
ARMSTRONG TECHNICAL SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06410355 |
Record last updated | Thursday, November 7, 2024 2:11:15 PM UTC |
Official Address | 17 Bloomsbury Court Gosforth Newcastle Upon Tyne Ne34lw West, West Gosforth There are 7 companies registered at this street |
Locality | West Gosforth |
Region | England |
Postal Code | NE34LW |
Sector | Other engineering activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 1, 2024 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Oct 1, 2024 | Resignation of 4 people: a woman, 2 men and a person |  |
Registry | Sep 30, 2024 | Resignation of one Director (a man) |  |
Registry | Jun 21, 2023 | Appointment of a man as Shareholder (50-75%) |  |
Registry | Jun 21, 2023 | Resignation of 2 people: a woman and a man |  |
Registry | Jun 20, 2023 | Resignation of one Director (a woman) |  |
Registry | Jun 20, 2023 | Appointment of a man as Director |  |
Registry | Nov 7, 2017 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Nov 7, 2017 | Resignation of 2 people: a woman and a man |  |
Registry | Feb 1, 2017 | Appointment of a woman |  |
Registry | Feb 1, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Jan 31, 2017 | Appointment of a woman |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Financials | Dec 12, 2015 | Annual accounts |  |
Registry | Oct 28, 2015 | Annual return |  |
Financials | Dec 18, 2014 | Annual accounts |  |
Registry | Oct 28, 2014 | Annual return |  |
Financials | Jan 3, 2014 | Annual accounts |  |
Registry | Oct 31, 2013 | Annual return |  |
Financials | Dec 19, 2012 | Annual accounts |  |
Registry | Nov 1, 2012 | Annual return |  |
Financials | Dec 5, 2011 | Annual accounts |  |
Registry | Oct 28, 2011 | Annual return |  |
Financials | Dec 8, 2010 | Annual accounts |  |
Registry | Oct 28, 2010 | Annual return |  |
Registry | Oct 29, 2009 | Annual return 6410... |  |
Registry | Oct 29, 2009 | Change of particulars for director |  |
Registry | Sep 4, 2009 | Resignation of a woman |  |
Registry | Sep 4, 2009 | Resignation of a secretary |  |
Financials | Jul 27, 2009 | Annual accounts |  |
Registry | Oct 28, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 28, 2008 | Annual return |  |
Registry | Aug 4, 2008 | Change of accounting reference date |  |
Registry | Jan 23, 2008 | Memorandum of association |  |
Registry | Jan 16, 2008 | Change of name certificate |  |
Registry | Jan 16, 2008 | Company name change |  |
Registry | Dec 6, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 6, 2007 | Change in situation or address of registered office |  |
Registry | Dec 6, 2007 | Resignation of a director |  |
Registry | Dec 6, 2007 | Resignation of a secretary |  |
Registry | Dec 6, 2007 | Appointment of a secretary |  |
Registry | Dec 6, 2007 | Appointment of a director |  |
Registry | Nov 30, 2007 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Nov 19, 2007 | Change of name certificate |  |
Registry | Nov 19, 2007 | Company name change |  |
Registry | Oct 26, 2007 | Two appointments: 2 companies |  |