TECHNIC ELECTRIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

17/07/2517 July 2025 Termination of appointment of Christopher Guy Accountants Limited T/a Accounting Visions as a secretary on 2025-07-14

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Cessation of Stephen Thomas as a person with significant control on 2024-08-22

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 20 QUEENSWAY QUEENSWAY NEW MILTON BH25 5NN ENGLAND

View Document

25/07/1825 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GUY ACCOUNTANTS LIMITED T/A ACCOUNTING VISIONS / 24/07

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 5 LULWORTH BUSINESS CENTRE, NUTWOOD WAY TOTTON SOUTHAMPTON HAMPSHIRE SO40 3WW

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEILA MARJATTA THOMAS

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 CORPORATE SECRETARY APPOINTED CHRISTOPHER GUY ACCOUNTANTS LIMITED T/A ACCOUNTING VISIONS

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY MOORE STEPHENS (SOUTH) LLP

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM UNIT 8 LULWORTH BUSINESS CENTRE NUTWOOD WAY TOTTON SOUTHAMPTON HAMPSHIRE SO403WW ENGLAND

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HJS COMPANY SECRETARIAL SERVICES LIMITED / 31/05/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY HJS COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/10/1020 October 2010 TERMINATE SEC APPOINTMENT

View Document

20/10/1020 October 2010 CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT H GRIFFIN INDUSTRIAL PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 3SH

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEILA THOMAS / 11/09/2009

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED LEILA MARJATTA THOMAS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM UNIT H GRIFFIN INDUSTRIAL PARK TOTTON, SOUTHAMPTON SO40 3SH HAMPSHIRE SO40 3SH UK

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM UNIT 5 LULWORTH BUSINESS CENTRE WESTWOOD BUSINESS PARK NUTWOOD WAY TOTTON SOUTHAMPTON HAMPSHIRE SO40 3WW

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/12/027 December 2002 S366A DISP HOLDING AGM 28/11/02

View Document

14/10/0214 October 2002 £ IC 20/10 06/08/02 £ SR 10@1=10

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: UNIT 5 LULWORTH BUSINESS CENTRE NUTWOOD WAY, TOTTON SOUTHAMPTON HAMPSHIRE SO40 3WW

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 AUDITOR'S RESIGNATION

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 04/08/92; CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: UNIT 3 , THE SIDINGS NETLEY ABBEY SOUTHAMPTON SO3 5QA

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 WD 21/10/88 AD 06/10/88--------- £ SI 1@1=1 £ IC 2/3

View Document

31/10/8831 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/09/8819 September 1988 NC INC ALREADY ADJUSTED 24/08/88

View Document

19/09/8819 September 1988 £ NC 100/10000

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 240888

View Document

04/08/884 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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