TECHNIQUE NETWORK SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Appointment of Ms Laurence Nicole Thierry Brisson as a director on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from 27 Clowders Road London SE6 4DA England to 39 Pembroke Avenue Surbiton KT5 8HN on 2022-04-27

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM UNIT 13 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD S25 3QX ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

17/07/1917 July 2019 Registered office address changed from , Unit 13 Dinnington Business Centre, Outgang Lane, Dinnington, Sheffield, S25 3QX, England to 39 Pembroke Avenue Surbiton KT5 8HN on 2019-07-17

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM UNIT 6 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD S25 3QX ENGLAND

View Document

23/08/1723 August 2017 Registered office address changed from , Unit 6 Dinnington Business Centre, Outgang Lane, Dinnington, Sheffield, S25 3QX, England to 39 Pembroke Avenue Surbiton KT5 8HN on 2017-08-23

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM UNIT 8 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD S25 3QX ENGLAND

View Document

19/08/1619 August 2016 Registered office address changed from , Unit 8 Dinnington Business Centre, Outgang Lane, Dinnington, Sheffield, S25 3QX, England to 39 Pembroke Avenue Surbiton KT5 8HN on 2016-08-19

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM UNIT 2 EVANS BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 Registered office address changed from , Unit 2 Evans Business Centre, Nobel Way Dinnington, Sheffield, S25 3QB to 39 Pembroke Avenue Surbiton KT5 8HN on 2016-07-18

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 31/05/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 31/05/2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

09/10/139 October 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 03/02/2013

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 03/02/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Registered office address changed from , 134 Gipsy Hill, London, SE19 1PW on 2012-03-05

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 134 GIPSY HILL LONDON SE19 1PW

View Document

22/08/1122 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STANILAND / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 01/01/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 01/01/2010

View Document

18/12/0918 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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