TECHNOSYS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-27 with updates |
23/01/2523 January 2025 | Registered office address changed from Unit C Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ United Kingdom to Sme House Holme Lacy Industrial Estate Hereford Herefordshire HR2 6DR on 2025-01-23 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
15/11/2315 November 2023 | Cessation of John Preston Wrath as a person with significant control on 2023-11-03 |
15/11/2315 November 2023 | Termination of appointment of John Preston Wrath as a director on 2023-11-03 |
15/11/2315 November 2023 | Appointment of Mr Wayne Gary Kedward as a director on 2023-11-03 |
15/11/2315 November 2023 | Notification of Autopack Holdings Ltd as a person with significant control on 2023-11-03 |
15/11/2315 November 2023 | Termination of appointment of George Rossall King as a director on 2023-11-03 |
15/11/2315 November 2023 | Cessation of George Rossall King as a person with significant control on 2023-11-03 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
15/06/2115 June 2021 | Total exemption full accounts made up to 2021-03-31 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
18/06/1918 June 2019 | 18/06/19 STATEMENT OF CAPITAL GBP 802 |
20/05/1920 May 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
15/06/1815 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018 |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROSSALL KING |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PRESTON WRATH |
27/11/1727 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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