TECHADVANCE LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
10/07/2410 July 2024 | Cessation of Melanie Ann Hilton as a person with significant control on 2023-12-21 |
10/07/2410 July 2024 | Notification of Tech-Ip Advance Ltd as a person with significant control on 2023-12-21 |
10/07/2410 July 2024 | Cessation of Ian Hilton as a person with significant control on 2023-12-21 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Appointment of Mr Chris Ronald Allmark as a director on 2023-12-21 |
06/01/246 January 2024 | Termination of appointment of Melanie Ann Hilton as a director on 2023-12-21 |
06/01/246 January 2024 | Appointment of Mr Ian Harry Allmark as a director on 2023-12-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
04/10/234 October 2023 | Director's details changed for Mr Ian Hilton on 2023-10-03 |
04/10/234 October 2023 | Change of details for Mrs Melanie Ann Hilton as a person with significant control on 2023-10-03 |
04/10/234 October 2023 | Change of details for Mr Ian Hilton as a person with significant control on 2023-10-03 |
04/10/234 October 2023 | Secretary's details changed for Mr Ian Hilton on 2023-10-03 |
04/10/234 October 2023 | Director's details changed for Mrs Melanie Ann Hilton on 2023-10-03 |
20/09/2320 September 2023 | Registered office address changed from 64 Chapel Road Hesketh Bank Preston Lancashire PR4 6RT to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2023-09-20 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
18/03/2118 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
30/06/2030 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
13/06/1913 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | COMPANY NAME CHANGED TECHADVANCE LIMITED CERTIFICATE ISSUED ON 26/03/19 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN HILTON / 01/07/2016 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANN HILTON / 01/07/2016 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/10/1516 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | 15/10/14 STATEMENT OF CAPITAL GBP 100 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
31/03/1031 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN HILTON / 02/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HILTON / 02/10/2009 |
08/10/098 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: HESKETH MOUNT 129 HESKETH LANE TARLETON PRESTON LANCASHIRE PR4 6AS |
21/01/0321 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0321 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0217 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | NEW DIRECTOR APPOINTED |
10/10/0110 October 2001 | NEW SECRETARY APPOINTED |
10/10/0110 October 2001 | REGISTERED OFFICE CHANGED ON 10/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
10/10/0110 October 2001 | SECRETARY RESIGNED |
10/10/0110 October 2001 | DIRECTOR RESIGNED |
03/10/013 October 2001 | 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