TECHNICAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Registration of charge 125687610002, created on 2025-02-21

View Document

07/10/247 October 2024 Registration of charge 125687610001, created on 2024-10-03

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

13/04/2313 April 2023 Change of details for Mr John Michael Routley as a person with significant control on 2020-04-22

View Document

13/04/2313 April 2023 Change of details for Mr Brent Nigel Hudson as a person with significant control on 2020-04-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Director's details changed for Mr John Michael Routley on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr John Michael Routley as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Brent Nigel Hudson as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Brent Nigel Hudson on 2022-10-17

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-04-21 with updates

View Document

22/04/2022 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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