TECHNIK 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Confirmation statement made on 2025-03-15 with updates |
26/02/2526 February 2025 | Registration of charge 044675300001, created on 2025-02-24 |
15/11/2415 November 2024 | Termination of appointment of Glen William Wallis as a director on 2024-10-29 |
15/11/2415 November 2024 | Registered office address changed from Unit 25 Albion Gateway Derby Road Stretton Burton-on-Trent DE13 0FW England to Unit 26 Albion Gateway Derby Road Stretton Burton-on-Trent DE13 0FW on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of David John Ward as a director on 2024-10-29 |
01/11/241 November 2024 | Appointment of Mr Alexander Glen Wallis as a director on 2024-10-29 |
01/11/241 November 2024 | Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to Unit 25 Albion Gateway Derby Road Stretton Burton-on-Trent DE13 0FW on 2024-11-01 |
01/11/241 November 2024 | Cessation of David John Ward as a person with significant control on 2024-10-29 |
01/11/241 November 2024 | Cessation of Glenn William Wallis as a person with significant control on 2024-10-29 |
01/11/241 November 2024 | Notification of A G Wallis Group Limited as a person with significant control on 2024-10-29 |
23/10/2423 October 2024 | Micro company accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
10/06/1510 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM WALLIS / 01/06/2012 |
23/07/1223 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WARD / 01/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 8 BRIDGTOWN BUSINESS CENTRE NORTH STREET CANNOCK STAFFORDSHIRE WS11 0XJ |
06/07/116 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/08/0926 August 2009 | APPOINTMENT TERMINATED SECRETARY HELEN WALLIS |
28/07/0928 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CHESLYN ACCOUNTING LTD UNIT 7 & 8 BRIDGTOWN BUSINESS CENTRE NORTH STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0AZ |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
07/12/067 December 2006 | DIRECTOR RESIGNED |
01/09/061 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: CHESLYN ACCOUNTING LTD UNIT 7 & 8 BRIDGTOWN BUSINESS CENTRE NORTH STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0AZ |
16/02/0516 February 2005 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 6 MARKET STREET HEDNESFORD STAFFORDSHIRE WS12 1AF |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 6 MARKET STREET HEDNESFORD STAFFORDSHIRE WS12 5AF |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/08/0315 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | DIRECTOR RESIGNED |
02/09/022 September 2002 | SECRETARY RESIGNED |
02/09/022 September 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
21/06/0221 June 2002 | 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