TECH DEPT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2024-07-31

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

20/05/2420 May 2024 Purchase of own shares.

View Document

20/05/2420 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

02/05/242 May 2024 Purchase of own shares.

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

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

View Accounts

20/03/2420 March 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

01/03/241 March 2024 Registered office address changed from PO Box 6011 Sheffield S8 2LP United Kingdom to Fircliffe House Whitworth Road Darley Dale Matlock DE4 2HJ on 2024-03-01

View Document

21/02/2421 February 2024 Purchase of own shares.

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Daniel John Kirby as a secretary on 2024-01-31

View Document

25/01/2425 January 2024 Cessation of Daniel John Kirby as a person with significant control on 2023-12-22

View Document

24/01/2424 January 2024 Termination of appointment of Daniel John Kirby as a director on 2023-12-22

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

19/01/2419 January 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

20/12/2320 December 2023 Director's details changed for Mr Richard Grundy on 2010-05-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ST. JAMES HOUSE VICAR LANE SHEFFIELD S1 2EX ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 1 -037 ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD SOUTH YORKSHIRE S1 2BJ

View Document

23/06/1723 June 2017 SAIL ADDRESS CHANGED FROM: RUTLEDGE MEWS 3 SOUTHBOURNE ROAD SHEFFIELD S10 2QN ENGLAND

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 ADOPT ARTICLES 19/11/2015

View Document

30/11/1530 November 2015 SUB-DIVISION 19/11/15

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 01/06/2014

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 SAIL ADDRESS CHANGED FROM: LIQUID CONSULTANTS LTD THE PORTERGATE ECCLESALL ROAD SHEFFIELD S11 8NX ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 SAIL ADDRESS CHANGED FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINES PARK SHEFFIELD S9 1XU UNITED KINGDOM

View Document

07/08/137 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

07/08/137 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 23/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 23/06/2012

View Document

18/10/1118 October 2011 ADOPT ARTICLES 30/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 31/05/2010

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 01/10/2009

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 01/01/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE WORKSTATION 15 PATERNOSTER ROW SHEFFIELD S1 2BX

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 COMPANY NAME CHANGED DKPMTECH LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information