TECHNICUS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to Unit 306 Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH on 2025-06-20 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
16/02/2316 February 2023 | Change of details for Mr Barrie Gordon Burgess as a person with significant control on 2023-02-10 |
15/02/2315 February 2023 | Change of details for Mr Barrie Gordon Burgess as a person with significant control on 2023-02-10 |
15/02/2315 February 2023 | Appointment of Mr Kevin Buttle as a director on 2023-02-10 |
15/02/2315 February 2023 | Notification of Kevin Buttle as a person with significant control on 2023-02-10 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR BARRY HIPWELL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
17/01/1917 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE |
05/12/185 December 2018 | CESSATION OF JOHN VINCENT CLARE AS A PSC |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
22/11/1722 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
29/06/1629 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/06/1530 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HIPWELL / 17/06/2015 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BURGESS / 29/06/2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/07/1421 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/07/1329 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/06/1215 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/06/1128 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
24/03/1124 March 2011 | CURREXT FROM 30/06/2011 TO 31/07/2011 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 31 REGENT STREET GREAT YARMOUTH NORFOLK NR30 1RR ENGLAND |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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