TECHEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

16/05/2516 May 2025 Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Capital Law Capital Building Tyndall Street Cardiff South Glamorgan CF10 4AZ

View Document

16/05/2516 May 2025 Register(s) moved to registered office address Greenwood House London Road Bracknell RG12 2AA

View Document

18/02/2518 February 2025 Full accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Appointment of Mr Simon Anthony Mort as a director on 2024-11-27

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

08/05/248 May 2024 Director's details changed for Mrs Camilla Louise Bergman Bailey on 2024-04-26

View Document

08/05/248 May 2024 Director's details changed for Mr Richard Olof Bergman Bailey on 2024-04-26

View Document

26/02/2426 February 2024 Appointment of Mr Scott John Kewley as a director on 2024-02-23

View Document

21/02/2421 February 2024 Full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

13/04/2313 April 2023 Termination of appointment of Dominic Robert Nile Ely as a director on 2023-04-06

View Document

23/11/2223 November 2022 Registration of charge 010532180007, created on 2022-11-21

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-05-31

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2021-05-31

View Document

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

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/05/18 AUDITED ABRIDGED

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/05/17 AUDITED ABRIDGED

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLOF BAILEY / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / TECHEX EUROPE LIMITED / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES BOND / 20/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 2 THE BRACCANS LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLOF BAILEY / 08/06/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

28/05/1528 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

20/05/1420 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

08/06/128 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLOF BAILEY / 12/05/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADRIAN BAILEY / 12/05/2012

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM DORNEY HOUSE 46-48A HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JP

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED RICHARD OLOF BAILEY

View Document

22/06/1122 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SAIL ADDRESS CREATED

View Document

22/06/1122 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADRIAN BAILEY / 12/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES BOND / 12/05/2010

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 5B ROUNDWAYS ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JJ

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/042 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 AUDITOR'S RESIGNATION

View Document

30/03/0430 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: TECHEX HOUSE VANWALL ROAD MAIDENHEAD BERKSHIRE.SL6 4UA

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/11/995 November 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 AUDITOR'S RESIGNATION

View Document

11/06/9711 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/966 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/96

View Document

30/11/9530 November 1995 £ NC 145000/457000 24/11/95

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/03/9524 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 11/05/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: MERIDIEN HOUSE HANGER LANE LONDON W5 1EZ

View Document

09/06/899 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 170389

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/874 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/725 May 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information