TECHNOCOPY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Andrew James Moffitt as a director on 2025-04-30

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

03/09/243 September 2024 Director's details changed for Mr Martin Oxley on 2024-09-03

View Document

18/03/2418 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Andrew James Moffitt on 2023-05-10

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

06/05/226 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/05/226 May 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Ken Coveney as a director on 2021-10-01

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

04/12/184 December 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 103 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL ENGLAND

View Document

11/09/1811 September 2018 FACILITIES AGREEMENT 17/08/2018

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLSON

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR MICHAEL JAMES CATTERALL

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR PHILIP RUNCIMAN

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY DAWN PIERCEWRIGHT

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ADDISON

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRAD PIERCEWRIGHT

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067682320002

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067682320003

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR RICHARD WILLSON

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WOODS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR DAVID ADDISON

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 108 SANDERS ROAD WELLINGBOROUGH NN8 4NL

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD PIERCEWRIGHT / 01/01/2016

View Document

09/02/169 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY WOODS / 01/01/2016

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAWN MURIEL PIERCEWRIGHT / 01/01/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 106-108 NORTH ROAD DARLINGTON COUNTY DURHAM DL1 2EQ

View Document

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

View Accounts

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067682320002

View Document

17/05/1517 May 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

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

20/05/1420 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

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

21/05/1321 May 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

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD PIERCEWRIGHT / 20/11/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL IRVING

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED PAUL ANTHONY IRVING

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information