TECH DEPT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
07/04/257 April 2025 | Cancellation of shares. Statement of capital on 2024-07-31 |
07/04/257 April 2025 | Purchase of own shares. |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Cancellation of shares. Statement of capital on 2024-06-30 |
16/07/2416 July 2024 | Purchase of own shares. |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-11 with updates |
18/06/2418 June 2024 | Purchase of own shares. |
18/06/2418 June 2024 | Cancellation of shares. Statement of capital on 2024-05-31 |
20/05/2420 May 2024 | Purchase of own shares. |
20/05/2420 May 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
02/05/242 May 2024 | Purchase of own shares. |
02/05/242 May 2024 | Cancellation of shares. Statement of capital on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Purchase of own shares. |
20/03/2420 March 2024 | Cancellation of shares. Statement of capital on 2024-02-29 |
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 |
21/02/2421 February 2024 | Purchase of own shares. |
21/02/2421 February 2024 | Cancellation of shares. Statement of capital on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Daniel John Kirby as a secretary on 2024-01-31 |
25/01/2425 January 2024 | Cessation of Daniel John Kirby as a person with significant control on 2023-12-22 |
24/01/2424 January 2024 | Termination of appointment of Daniel John Kirby as a director on 2023-12-22 |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-12-22 |
19/01/2419 January 2024 | Purchase of own shares. |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
18/01/2418 January 2024 | Resolutions |
20/12/2320 December 2023 | Director's details changed for Mr Richard Grundy on 2010-05-31 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ST. JAMES HOUSE VICAR LANE SHEFFIELD S1 2EX ENGLAND |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
29/04/2029 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
07/06/197 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
23/06/1723 June 2017 | SAIL ADDRESS CHANGED FROM: RUTLEDGE MEWS 3 SOUTHBOURNE ROAD SHEFFIELD S10 2QN ENGLAND |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/11/1530 November 2015 | ADOPT ARTICLES 19/11/2015 |
30/11/1530 November 2015 | SUB-DIVISION 19/11/15 |
01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 01/06/2014 |
25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
25/06/1425 June 2014 | SAIL ADDRESS CHANGED FROM: LIQUID CONSULTANTS LTD THE PORTERGATE ECCLESALL ROAD SHEFFIELD S11 8NX ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | SAIL ADDRESS CHANGED FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINES PARK SHEFFIELD S9 1XU UNITED KINGDOM |
07/08/137 August 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
07/08/137 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 23/06/2012 |
25/06/1225 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 23/06/2012 |
18/10/1118 October 2011 | ADOPT ARTICLES 30/09/2011 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 31/05/2010 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/07/1021 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
20/07/1020 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRUNDY / 01/10/2009 |
20/07/1020 July 2010 | SAIL ADDRESS CREATED |
11/03/1011 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 01/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KIRBY / 01/01/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE WORKSTATION 15 PATERNOSTER ROW SHEFFIELD S1 2BX |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | LOCATION OF REGISTER OF MEMBERS |
02/05/082 May 2008 | VARYING SHARE RIGHTS AND NAMES |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/08/077 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | COMPANY NAME CHANGED DKPMTECH LIMITED CERTIFICATE ISSUED ON 06/02/07 |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
31/07/0631 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/08/049 August 2004 | SECRETARY RESIGNED |
09/08/049 August 2004 | DIRECTOR RESIGNED |
30/07/0430 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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