TECHNIQUEST

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Mr Mark David James Rhys-Jones as a director on 2024-09-12

View Document

24/09/2424 September 2024 Appointment of Ms Eira Janice Lane as a director on 2024-09-12

View Document

24/09/2424 September 2024 Appointment of Dr Rebecca Simmonds-Cavanagh as a director on 2024-09-12

View Document

23/09/2423 September 2024 Termination of appointment of Karen Elizabeth Harris as a director on 2024-09-12

View Document

23/09/2423 September 2024 Termination of appointment of Julia Mortimer as a director on 2024-09-12

View Document

19/04/2419 April 2024 Director's details changed for Mr Sharmakeh Aman on 2024-04-19

View Document

02/04/242 April 2024 Termination of appointment of Susan Jacqueline Wardle as a director on 2024-03-31

View Document

26/03/2426 March 2024 Appointment of Mr Sharmakeh Aman as a director on 2024-03-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Termination of appointment of Julia Mortimer as a director on 2023-09-07

View Document

14/09/2314 September 2023 Appointment of Mrs Karen Elizabeth Harris as a director on 2023-09-07

View Document

14/09/2314 September 2023 Appointment of Mrs Julia Mortimer as a director on 2023-09-07

View Document

14/09/2314 September 2023 Termination of appointment of Karen Elizabeth Harris as a director on 2023-09-07

View Document

11/09/2311 September 2023 Termination of appointment of Lee Sharma as a director on 2023-09-07

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

17/10/2217 October 2022 Appointment of Kelsey Lauren Barcenilla as a director on 2022-10-10

View Document

17/10/2217 October 2022 Appointment of Ms Rita Singh as a director on 2022-10-10

View Document

17/10/2217 October 2022 Appointment of Amanna Giles as a director on 2022-10-10

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Leighton Wynne Davies as a director on 2022-01-12

View Document

14/12/2114 December 2021 Appointment of Mr Gerald Stacey as a director on 2021-12-02

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR RHYS MORGAN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR STEPHEN THOMAS BOWDEN

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS JULIA MORTIMER

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MRS KAREN ELIZABETH HARRIS

View Document

23/02/1523 February 2015 20/02/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER EVE MCNABB / 22/02/2015

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 SECOND FILING FOR FORM AP01

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR BETHAN GUILFOYLE

View Document

24/02/1424 February 2014 20/02/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED DR VIRGINIA EDITH MAY CHAMBERS

View Document

20/02/1320 February 2013 20/02/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD JENKINS / 20/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MCNABB / 20/02/2013

View Document

14/11/1214 November 2012 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 20/02/12 NO MEMBER LIST

View Document

13/11/1113 November 2011 DIRECTOR APPOINTED MRS BETHAN HAULWEN GUILFOYLE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWALL

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY CLARE MARSH / 20/02/2011

View Document

21/02/1121 February 2011 20/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GRHAME LEAVER GUILFORD / 21/02/2011

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAN WILLIAMS

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MS HEATHER MCNABB

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD JENKINS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLIAMS / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAMILTON BEST / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRHAME LEAVER GUILFORD / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN HUGHES WILLIAMS / 22/02/2010

View Document

23/02/1023 February 2010 20/02/10 NO MEMBER LIST

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 20/03/2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLIAMS / 19/02/2009

View Document

03/03/093 March 2009 SECRETARY APPOINTED TRACEY CLARE MARSH

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY IAN GILBERT

View Document

02/12/082 December 2008 SECRETARY APPOINTED IAN ALFRED GILBERT

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY JUDITH LEWIS

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DR GRHAME LEAVER GUILFORD

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0722 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 AUDITOR'S RESIGNATION

View Document

07/04/067 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0531 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 20/02/04

View Document

17/02/0417 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 ANNUAL RETURN MADE UP TO 20/02/03

View Document

10/01/0310 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 ANNUAL RETURN MADE UP TO 20/02/02

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 20/02/01

View Document

12/02/0112 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: G OFFICE CHANGED 18/08/00 EVERSHEDS RT FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 20/02/00

View Document

17/02/0017 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

24/03/9924 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 20/02/99

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 20/02/98

View Document

09/12/979 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

18/02/9718 February 1997 ANNUAL RETURN MADE UP TO 20/02/97

View Document

16/12/9616 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/02/9618 February 1996 ANNUAL RETURN MADE UP TO 20/02/96

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 ANNUAL RETURN MADE UP TO 20/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 ANNUAL RETURN MADE UP TO 20/02/94

View Document

08/12/938 December 1993 ALTER MEM AND ARTS 10/11/93

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ANNUAL RETURN MADE UP TO 20/02/93

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 ANNUAL RETURN MADE UP TO 20/02/92

View Document

05/03/925 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 ANNUAL RETURN MADE UP TO 20/02/91

View Document

28/01/9128 January 1991 ANNUAL RETURN MADE UP TO 07/12/90

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 04/12/89 NOF

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 ANNUAL RETURN MADE UP TO 20/02/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 ANNUAL RETURN MADE UP TO 11/05/88

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 ANNUAL RETURN MADE UP TO 09/02/87

View Document

10/08/8710 August 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

23/07/8623 July 1986 COMPANY NAME CHANGED TOUCHPOWER LIMITED CERTIFICATE ISSUED ON 23/07/86

View Document

07/11/857 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/857 November 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company