Download leads from Nexok and grow your business. Find out more

TECH Refrigeration Services Limited

Documents

Total Documents115
Total Pages545

Filing History

22 July 2023Confirmation statement made on 22 June 2023 with no updates
9 January 2023Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to Unit 1, Wrotham Farm Wrotham Water Lane Wrotham Heath Kent TN15 7SG on 9 January 2023
6 January 2023Total exemption full accounts made up to 30 June 2022
28 July 2022Confirmation statement made on 22 June 2022 with updates
8 December 2021Total exemption full accounts made up to 30 June 2021
31 August 2021Notification of Jamie Jack as a person with significant control on 31 July 2021
31 August 2021Cessation of David William George Douse as a person with significant control on 31 July 2021
23 August 2021Appointment of Jamie Jack as a director on 1 August 2021
26 July 2021Confirmation statement made on 22 June 2021 with updates
14 July 2021Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 14 July 2021
10 May 2021Total exemption full accounts made up to 30 June 2020
14 August 2020Confirmation statement made on 22 June 2020 with no updates
7 February 2020Total exemption full accounts made up to 30 June 2019
25 July 2019Confirmation statement made on 22 June 2019 with no updates
18 March 2019Total exemption full accounts made up to 30 June 2018
15 August 2018Notification of Nicholas Alan Cobb as a person with significant control on 23 June 2016
15 August 2018Notification of David William George Douse as a person with significant control on 23 June 2016
31 July 2018Confirmation statement made on 22 June 2018 with updates
11 June 2018Appointment of Nicholas Alan Cobb as a director on 1 May 2018
4 June 2018Appointment of Mr Nicholas Alan Cobb as a secretary on 1 May 2018
1 June 2018Termination of appointment of Melanie Douse as a secretary on 1 May 2018
13 March 2018Total exemption full accounts made up to 30 June 2017
17 August 2017Confirmation statement made on 22 June 2017 with updates
17 August 2017Confirmation statement made on 22 June 2017 with updates
8 March 2017Total exemption small company accounts made up to 30 June 2016
8 March 2017Total exemption small company accounts made up to 30 June 2016
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
29 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
29 February 2016Total exemption small company accounts made up to 30 June 2015
29 February 2016Total exemption small company accounts made up to 30 June 2015
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
23 June 2015Termination of appointment of a secretary
23 June 2015Termination of appointment of a secretary
9 June 2015Termination of appointment of Kevin Charles Ruggles as a director on 29 May 2015
9 June 2015Appointment of Melanie Douse as a secretary on 18 May 2015
9 June 2015Termination of appointment of Kevin Charles Ruggles as a director on 29 May 2015
9 June 2015Appointment of Melanie Douse as a secretary on 18 May 2015
4 February 2015Total exemption small company accounts made up to 30 June 2014
4 February 2015Total exemption small company accounts made up to 30 June 2014
22 January 2015Termination of appointment of Kevin Charles Ruggles as a secretary on 1 December 2014
22 January 2015Termination of appointment of Kevin Charles Ruggles as a secretary on 1 December 2014
22 January 2015Termination of appointment of Kevin Charles Ruggles as a secretary on 1 December 2014
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
30 January 2014Total exemption small company accounts made up to 30 June 2013
30 January 2014Total exemption small company accounts made up to 30 June 2013
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
27 February 2013Total exemption small company accounts made up to 30 June 2012
27 February 2013Total exemption small company accounts made up to 30 June 2012
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
19 May 2012Particulars of a mortgage or charge / charge no: 1
19 May 2012Particulars of a mortgage or charge / charge no: 1
24 January 2012Total exemption small company accounts made up to 30 June 2011
24 January 2012Total exemption small company accounts made up to 30 June 2011
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 30 June 2010
5 January 2011Total exemption small company accounts made up to 30 June 2010
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
5 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
11 February 2010Total exemption small company accounts made up to 30 June 2009
11 February 2010Total exemption small company accounts made up to 30 June 2009
12 August 2009Return made up to 22/06/09; full list of members
12 August 2009Return made up to 22/06/09; full list of members
13 January 2009Total exemption small company accounts made up to 30 June 2008
13 January 2009Total exemption small company accounts made up to 30 June 2008
25 September 2008Return made up to 08/08/08; full list of members
25 September 2008Return made up to 08/08/08; full list of members
14 December 2007Total exemption small company accounts made up to 30 June 2007
14 December 2007Total exemption small company accounts made up to 30 June 2007
1 December 2007Return made up to 22/06/07; full list of members
1 December 2007Return made up to 22/06/07; full list of members
23 August 2007Registered office changed on 23/08/07 from: lime tree house 15 lime tree walk sevenoaks kent TN13 1YH
23 August 2007Registered office changed on 23/08/07 from: lime tree house 15 lime tree walk sevenoaks kent TN13 1YH
20 January 2007Total exemption small company accounts made up to 30 June 2006
20 January 2007Total exemption small company accounts made up to 30 June 2006
19 July 2006Return made up to 22/06/06; full list of members
19 July 2006Return made up to 22/06/06; full list of members
24 January 2006Total exemption small company accounts made up to 30 June 2005
24 January 2006Total exemption small company accounts made up to 30 June 2005
6 July 2005Return made up to 22/06/05; full list of members
6 July 2005Return made up to 22/06/05; full list of members
29 March 2005Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
29 March 2005Total exemption small company accounts made up to 30 June 2004
29 March 2005Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
29 March 2005Total exemption small company accounts made up to 30 June 2004
8 July 2004Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2004Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2004Registered office changed on 23/02/04 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT
23 February 2004Total exemption small company accounts made up to 30 June 2003
23 February 2004Total exemption small company accounts made up to 30 June 2003
23 February 2004Registered office changed on 23/02/04 from: the clock house 13 church road sundridge sevenoaks kent TN14 6DT
7 March 2003Registered office changed on 07/03/03 from: 122 elaine avenue strood rochester kent ME2 2YP
7 March 2003Registered office changed on 07/03/03 from: 122 elaine avenue strood rochester kent ME2 2YP
26 February 2003Total exemption small company accounts made up to 30 June 2002
26 February 2003Total exemption small company accounts made up to 30 June 2002
24 July 2002New director appointed
24 July 2002New director appointed
6 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
6 July 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
21 March 2002Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
21 March 2002Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
2 July 2001New secretary appointed;new director appointed
2 July 2001New director appointed
2 July 2001Secretary resigned
2 July 2001Director resigned
2 July 2001New secretary appointed;new director appointed
2 July 2001Secretary resigned
2 July 2001Director resigned
2 July 2001New director appointed
22 June 2001Incorporation
22 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed