TECHNIA BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Change of details for Dr Stuart Christopher Watcham as a person with significant control on 2025-06-15 |
15/06/2515 June 2025 | Registered office address changed from 292 C/O Mwr Accountancy Limited 292 North Road Cardiff to Unit 1 Foxes Lane Oakdale Business Park Blackwood NP12 4AB on 2025-06-15 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Micro company accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Registered office address changed from C/O Mwr Accountants Limited 292 North Road Cardiff CF14 3BN Wales to 292 C/O Mwr Accountancy Limited 292 North Road Cardiff on 2021-10-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, SECRETARY ROSE WATCHAM |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/01/1610 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
22/01/1522 January 2015 | 04/12/14 STATEMENT OF CAPITAL GBP 102 |
22/01/1522 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSE WATCHAM / 01/01/2015 |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART CHRISTOPHER WATCHAM / 01/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 5 MOUNT PLEASANT FLEUR-DE-LIS BLACKWOOD NP12 3SA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/07/122 July 2012 | SECOND FILING WITH MUD 09/01/12 FOR FORM AR01 |
10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
25/01/1025 January 2010 | 31/12/09 TOTAL EXEMPTION FULL |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART WATCHAM / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/01/0910 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | 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