TECHNOWATT PROJECTS AND SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/03/2311 March 2023 Director's details changed for Dr Krishnan Nair Pradeepkumar on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Dr Krishnan Nair Pradeepkumar as a person with significant control on 2023-03-06

View Document

04/01/234 January 2023 Satisfaction of charge 064563470001 in full

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Change of details for Dr Krishnan Nair Pradeepkumar as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Dr Krishnan Nair Pradeepkumar on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from 8 Castle House Desborough Road High Wycombe HP11 2FP England to 3 Brook Rise Morley Leeds LS27 7FR on 2022-02-18

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Dr Krishnan Nair Pradeepkumar on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr Krishnan Nair Pradeepkumar as a person with significant control on 2021-07-15

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNAN NAIR PRADEEPKUMAR / 15/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 22 SCHOOL CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PH

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / DR KRISHNAN NAIR PRADEEPKUMAR / 15/04/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064563470001

View Document

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

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY NIMISHA PRADEEPKUMAR

View Document

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

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

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

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 21 MARLOW ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1TA

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NIMISHA PRADEEPKUMAR / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNAN NAIR PRADEEPKUMAR / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 108B WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AA

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 16 PERIVALE MONKSTON PARK MILTON KEYNES MK10 9PE

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NIMISHA PRADEEPKUMAR / 31/03/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAN PRADEEPKUMAR / 31/03/2008

View Document

18/12/0718 December 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