TECHBELT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Higgs Secretarial Limited as a secretary on 2025-02-20

View Document

28/02/2528 February 2025 Change of details for Techbelt Holdings Limited as a person with significant control on 2025-01-23

View Document

28/02/2528 February 2025 Registered office address changed from 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England to Woodside Mill Halifax Road Elland HX5 0SH on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

25/02/2525 February 2025 Registered office address changed from Woodside Mill Halifax Road Elland West Yorkshire HX5 0SH England to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2025-02-25

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-10

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Statement of company's objects

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Registration of charge 044336560005, created on 2024-11-27

View Document

25/10/2425 October 2024 Second filing for the appointment of Mr Richard Torriero as a director

View Document

24/10/2424 October 2024 Current accounting period shortened from 2025-04-10 to 2024-12-31

View Document

23/10/2423 October 2024 Director's details changed for Mr Terence Edwards on 2024-04-10

View Document

23/10/2423 October 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-10

View Document

23/10/2423 October 2024 Director's details changed for Mr Rick Torriero on 2024-04-10

View Document

23/10/2423 October 2024 Director's details changed for Mr Jeff Schellenberg on 2024-04-10

View Document

17/04/2417 April 2024 Second filing of a statement of capital following an allotment of shares on 2012-11-01

View Document

12/04/2412 April 2024 Appointment of Mr Rick Torriero as a director on 2024-04-10

View Document

12/04/2412 April 2024 Appointment of Mr Jeff Schellenberg as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Margaret Gene Sparkes as a director on 2024-04-10

View Document

12/04/2412 April 2024 Appointment of Mr Terence Edwards as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Matthew John Mark Holt as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Allan Melville Sparkes as a director on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Margaret Gene Sparkes as a secretary on 2024-04-10

View Document

10/04/2410 April 2024 Annual accounts for year ending 10 Apr 2024

View Accounts

10/04/2410 April 2024 Satisfaction of charge 044336560002 in full

View Document

09/04/249 April 2024 Satisfaction of charge 044336560003 in full

View Document

09/04/249 April 2024 Satisfaction of charge 044336560004 in full

View Document

08/04/248 April 2024 Cessation of Allan Melville Sparkes as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Cessation of Simon James Sparkes as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Cessation of Margaret Gene Sparkes as a person with significant control on 2024-04-04

View Document

08/04/248 April 2024 Notification of Techbelt Holdings Limited as a person with significant control on 2024-04-04

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM WOODSIDE MILLS HALIFAX ROAD ELLAND WEST YORKSHIRE HX5 0SH UNITED KINGDOM

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM LEVEL 0, 1850 MILL SHAW LODGE MILLS SIMMONDS LANE HALIFAX WEST YORKSHIRE HX3 9ET UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044336560003

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044336560002

View Document

05/09/195 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

09/11/189 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/189 November 2018 COMPANY NAME CHANGED TECHNICAL ENGINEERING SERVICES LTD CERTIFICATE ISSUED ON 09/11/18

View Document

08/08/188 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MATTHEW JOHN MARK HOLT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE MENDING ROOMS SHAW LODGE MILLS SIMMONDS LANE HALIFAX WEST YORKSHIRE HX3 9ET

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Statement of capital following an allotment of shares on 2012-11-01

View Document

22/11/1222 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET GENE SPARKES / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES SPARKES / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GENE SPARKES / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MELVILLE SPARKES / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM THE OLD BRASS WORKS MAUDE STREET GREETLAND HALIFAX WEST YORKSHIRE HX4 8AJ ENGLAND

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/1028 September 2010 28/09/10 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES SPARKES / 08/05/2010

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM UNIT 2 EASTFIELD MILLS BELMONT STREET HORLEY GREEN HALIFAX WEST YORKSHIRE HX3 6AT

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JON SPARKES

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: UPPER SANDAL FARM DEEP LANE THORNTON BRADFORD WEST YORKSHIRE BD13 3SR

View Document

08/06/038 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information