Background WavePink WaveYellow Wave

TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417)

TECSERV CLEANING EQUIPMENT SERVICES LIMITED (03373417) is an active UK company. incorporated on 20 May 1997. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). TECSERV CLEANING EQUIPMENT SERVICES LIMITED has been registered for 28 years.

Company Number
03373417
Status
active
Type
ltd
Incorporated
20 May 1997
Age
28 years
Address
Sauber House Unit 3 Rushington Lane, Southampton, SO40 9AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECSERV CLEANING EQUIPMENT SERVICES LIMITED

TECSERV CLEANING EQUIPMENT SERVICES LIMITED is an active company incorporated on 20 May 1997 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). TECSERV CLEANING EQUIPMENT SERVICES LIMITED was registered 28 years ago.(SIC: 33120)

Status

active

Active since 28 years ago

Company No

03373417

LTD Company

Age

28 Years

Incorporated 20 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

PREMIERE FCM LTD
From: 9 February 2007To: 28 November 2013
FCM HOLDINGS LIMITED
From: 29 November 2006To: 9 February 2007
F.C.M. HOLDINGS PLC
From: 20 May 1997To: 29 November 2006
Contact
Address

Sauber House Unit 3 Rushington Lane Chapel Lane, Totton Southampton, SO40 9AH,

Previous Addresses

Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
From: 6 October 2017To: 20 November 2017
25 Willow Lane Mitcham Surrey CR4 4TS
From: 3 December 2013To: 6 October 2017
Oakley Gardens Bouncers Lane Cheltenham Gloucestershire GL52 5JD
From: 20 May 1997To: 3 December 2013
Timeline

24 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
May 97
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Dec 11
Loan Cleared
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Dec 13
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Capital Update
Dec 17
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
28 December 2018
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
5 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2018
GUARANTEE2GUARANTEE2
Legacy
5 July 2018
AGREEMENT2AGREEMENT2
Legacy
27 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2017
SH19Statement of Capital
Legacy
27 December 2017
CAP-SSCAP-SS
Resolution
27 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
22 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
29 November 2006
CERT11CERT11
Legacy
29 November 2006
5353
Re Registration Memorandum Articles
29 November 2006
MARMAR
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Resolution
7 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
16 July 2002
287Change of Registered Office
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Initial
21 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
88(2)R88(2)R
Legacy
10 June 1998
88(2)R88(2)R
Legacy
10 June 1998
88(2)R88(2)R
Legacy
10 June 1998
88(2)R88(2)R
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 September 1997
88(2)R88(2)R
Legacy
9 September 1997
88(2)R88(2)R
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
30 June 1997
88(2)R88(2)R
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
27 June 1997
CERT8CERT8
Application To Commence Business
27 June 1997
117117
Legacy
26 June 1997
287Change of Registered Office
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Incorporation Company
20 May 1997
NEWINCIncorporation