TECHNIQUES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/01/2310 January 2023 Change of details for Mr John Peter Giles as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr John Peter Giles on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Registered office address changed from Suite 6 4-6 High Street Windsor Berkshire SL4 1LD England to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 2021-07-06

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 29 ST. JOHN'S LANE LONDON EC1M 4NA ENGLAND

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER GILES / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CROUCHER / 10/07/2020

View Document

03/02/203 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026434680003

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN KELLY

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JOHN PETER GILES

View Document

03/01/203 January 2020 CESSATION OF STEVEN KELLY AS A PSC

View Document

03/01/203 January 2020 CESSATION OF STEPHEN ROY WILSON AS A PSC

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CROUCHER

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JASON CROUCHER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SECOND FLOOR 8 ELY PLACE LONDON EC1N 6SD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

09/06/169 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY WILSON / 01/04/2014

View Document

17/09/1417 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/1226 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

06/10/106 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/106 October 2010 01/08/10 STATEMENT OF CAPITAL GBP 1300

View Document

06/10/106 October 2010 01/08/10 STATEMENT OF CAPITAL GBP 1300

View Document

05/10/105 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 05/09/03; NO CHANGE OF MEMBERS

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 OGLE STREET LONDON W1W 6HU

View Document

21/05/0121 May 2001 £ NC 1000/1100 01/10/00

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 01/10/00

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12 OGLE STREET LONDON W1P 7LG

View Document

06/09/006 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 207/215 HIGH STREET ORPINGTON KENT BR6 0PF

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 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