TECHNIQUE LEARNING SOLUTIONS LTD

Company Documents

DateDescription
12/04/2512 April 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Administrator's progress report

View Document

30/07/2430 July 2024 Notice of extension of period of Administration

View Document

29/02/2429 February 2024 Administrator's progress report

View Document

30/08/2330 August 2023 Notice of deemed approval of proposals

View Document

19/08/2319 August 2023 Registered office address changed from Technique Tower Business Park High Street Clay Cross Chesterfield Derbyshire S45 9EA England to Unit 6 12 O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2023-08-19

View Document

11/08/2311 August 2023 Statement of administrator's proposal

View Document

08/08/238 August 2023 Appointment of an administrator

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

06/05/236 May 2023 Satisfaction of charge 075136420001 in full

View Document

04/05/234 May 2023 Registration of charge 075136420002, created on 2023-04-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Sabine Dawn Crook as a director on 2022-05-11

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Registered office address changed from 2013 Mill Lane Wingerworth Chesterfield S42 6NG England to Technique Tower Business Park High Street Clay Cross Chesterfield Derbyshire S45 9EA on 2021-10-01

View Document

01/03/211 March 2021 29/02/20 UNAUDITED ABRIDGED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/05/1931 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 30/11/17 STATEMENT OF CAPITAL GBP 232334

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR BUKOLA OLADUNJOYE

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM UNIT 4 ASTWITH CLOSE HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR BUKOLA OLADUNJOYE

View Document

03/03/163 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MARK IAN CROOK

View Document

17/04/1417 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 17 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6ND ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CROOK

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM TECHNIQUE LEARNING SOLUTIONS ASTWITH CLOSE HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UR ENGLAND

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 10 HARDWICK COURT HARDWICK VIEW ROAD HOLMEWOOD DERBYSHIRE S42 5SA UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM UNIT 10 HARDWICK VIEW ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5SA UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

18/04/1218 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABINE DAWN CROOK / 29/02/2012

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR MARK IAN CROOK

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR ENGLAND

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABINE DAWN CROOK / 19/05/2011

View Document

02/02/112 February 2011 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