EXTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Purchase of own shares.

View Document

14/04/2514 April 2025 Resolutions

View Document

09/04/259 April 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

30/01/2530 January 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Cancellation of shares. Statement of capital on 2024-12-30

View Document

09/01/259 January 2025 Resolutions

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Secretary's details changed for Mr Andrew James Hookway on 2024-10-24

View Document

31/10/2431 October 2024 Director's details changed for Mrs Karen Lesley Hookway on 2024-08-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Director's details changed for Mr Andrew James Hookway on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Fair Orchard Camden Road Lingfield Surrey RH7 6AF on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Extech 2000 Limited as a person with significant control on 2022-01-07

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mrs Karen Lesley Hookway as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Paul Graham Estep as a director on 2021-11-26

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 ADOPT ARTICLES 01/11/2020

View Document

22/01/2122 January 2021 ARTICLES OF ASSOCIATION

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 16/01/2018

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 16/01/2018

View Document

17/12/2017 December 2020 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 ADOPT ARTICLES 01/11/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 22/10/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 13/04/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / EXTECH 2000 LIMITED / 14/02/2017

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022847760014

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022847760013

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022847760012

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022847760011

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022847760010

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 04/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 04/03/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022847760010

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 2250

View Document

26/05/1126 May 2011 SOLVENCY STATEMENT DATED 05/05/11

View Document

26/05/1126 May 2011 REDUCE ISSUED CAPITAL 05/05/2011

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 08/04/2010

View Document

15/11/1015 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 08/04/2010

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM GROUND FLOOR SUITE, UNIT 5, BRIDGE ROAD BUSINESS PARK, HAYWARDS HEATH WEST SUSSEX RH16 1TX

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED EXTECH 2000 LIMITED CERTIFICATE ISSUED ON 24/12/09

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOOKWAY / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UNITS 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 3O8 HIGH STREET CROYDON SURREY CR0 1NG

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PAUL GRAHAM ESTEP

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES HOOKWAY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY HELEN LAWRENCE

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER LAWRENCE

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NC INC ALREADY ADJUSTED 11/08/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ALTER ARTICLES 11/08/00

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED EXTECH COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/9612 December 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/12/9612 December 1996 REREGISTRATION PLC-PRI 22/11/96

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 22/11/96

View Document

12/12/9612 December 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/9126 April 1991 REREGISTRATION PRI-PLC 18/03/91

View Document

25/04/9125 April 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9125 April 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/9125 April 1991 BALANCE SHEET

View Document

25/04/9125 April 1991 AUDITORS' REPORT

View Document

25/04/9125 April 1991 AUDITORS' STATEMENT

View Document

25/04/9125 April 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/9112 April 1991 NC INC ALREADY ADJUSTED 18/03/91

View Document

12/04/9112 April 1991 £ NC 100/50000 18/03/

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/11/8916 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 3O2 BATH ROAD HOUNSLOW MIDDLESEX TW4 7DN

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 32 BATH ROAD HOUNSLOW MIDDLESEX TW4 7DN

View Document

27/09/8827 September 1988 WD 21/09/88 AD 14/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information