TECH3 CONSULTING LTD

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of affairs

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Change of details for Mr Jonathan Rees as a person with significant control on 2023-09-30

View Document

24/01/2424 January 2024 Termination of appointment of Lisa Marie Rees as a secretary on 2024-01-01

View Document

24/01/2424 January 2024 Cessation of Lisa Rees as a person with significant control on 2024-01-01

View Document

08/12/238 December 2023 Registered office address changed from 252 Holtye Road East Grinstead RH19 3EY England to 840 Ibis Court Centre Park 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 840 Ibis Court Centre Park 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-12-08

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Registered office address changed from 1st Floor Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS England to 252 Holtye Road East Grinstead RH19 3EY on 2022-02-23

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 252 HOLTYE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3EY

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 52 LANCASTER DRIVE EAST GRINSTEAD WEST SUSSEX RH19 3XF

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED REES IT LTD CERTIFICATE ISSUED ON 16/04/14

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

22/02/1222 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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