TECHPOINT ELECTRONIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Termination of appointment of Gavin Hughes-Keast as a director on 2025-04-28 |
28/04/2528 April 2025 | Accounts for a medium company made up to 2024-07-30 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-24 with updates |
03/03/253 March 2025 | Cessation of David Patrick Harsant as a person with significant control on 2024-03-28 |
13/02/2513 February 2025 | Previous accounting period extended from 2024-07-30 to 2024-07-31 |
27/01/2527 January 2025 | Appointment of Mr Stephen Wing as a secretary on 2025-01-08 |
07/10/247 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-07-30 |
07/10/247 October 2024 | Accounts for a small company made up to 2024-03-31 |
05/08/245 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
21/05/2421 May 2024 | Appointment of Mr Perry William Duffill as a director on 2024-05-08 |
19/04/2419 April 2024 | Satisfaction of charge 060645460002 in full |
16/04/2416 April 2024 | Memorandum and Articles of Association |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
12/04/2412 April 2024 | Termination of appointment of Gary Mitchell as a director on 2024-04-09 |
11/04/2411 April 2024 | Appointment of Mr Gary Mitchell as a director on 2024-03-28 |
11/04/2411 April 2024 | Termination of appointment of David Patrick Harsant as a director on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Mrs Jennifer Drake as a director on 2024-03-28 |
11/04/2411 April 2024 | Appointment of Mr Colin William Brown as a director on 2024-03-28 |
02/04/242 April 2024 | Registration of charge 060645460003, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Second filing of Confirmation Statement dated 2017-01-24 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Satisfaction of charge 1 in full |
09/05/239 May 2023 | Registration of charge 060645460002, created on 2023-05-09 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | Registered office address changed from , 1 the Brook Trading Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4XU to 5, the Brook Trading Estate Deadbrook Lane Aldershot GU12 4XB on 2020-11-30 |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, SECRETARY DOREEN EVANS |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HARSANT / 15/06/2019 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
25/01/1725 January 2017 | Confirmation statement made on 2017-01-24 with updates |
19/01/1719 January 2017 | DIRECTOR APPOINTED MR GAVIN HUGHES-KEAST |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN WALLIS |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WALLIS / 16/04/2012 |
24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WALLIS / 16/04/2012 |
26/01/1226 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WALLIS / 01/09/2011 |
03/02/113 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL WALLIS / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE HARSANT / 03/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HARSANT / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | DIRECTOR APPOINTED ADAM LEE HARSANT |
17/12/0817 December 2008 | DIRECTOR APPOINTED DARREN NEIL WALLIS |
15/12/0815 December 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/02/086 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHPOINT ELECTRONIC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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