TECHNIK INTELLIGENT SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Register inspection address has been changed to Unit 6 Teybrook Ctr Brook Road Great Tey Colchester CO6 1JE

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

04/02/234 February 2023 Micro company accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Appointment of Mr Thomas Robert Gordon Mccrossin as a director on 2023-01-23

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 36 SPITAL SQUARE LONDON E1 6DY

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED ALPI AVIATION UK LTD CERTIFICATE ISSUED ON 14/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 COMPANY NAME CHANGED POINT CONTROL SYSTEMS LTD CERTIFICATE ISSUED ON 13/01/17

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NUNN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARK

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MRS ELIZABETH LOUISE PHILLIPS

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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