TECHPOINT ELECTRONIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Gavin Hughes-Keast as a director on 2025-04-28

View Document

28/04/2528 April 2025 Accounts for a medium company made up to 2024-07-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-24 with updates

View Document

03/03/253 March 2025 Cessation of David Patrick Harsant as a person with significant control on 2024-03-28

View Document

13/02/2513 February 2025 Previous accounting period extended from 2024-07-30 to 2024-07-31

View Document

27/01/2527 January 2025 Appointment of Mr Stephen Wing as a secretary on 2025-01-08

View Document

07/10/247 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-07-30

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document

05/08/245 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

21/05/2421 May 2024 Appointment of Mr Perry William Duffill as a director on 2024-05-08

View Document

19/04/2419 April 2024 Satisfaction of charge 060645460002 in full

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

12/04/2412 April 2024 Termination of appointment of Gary Mitchell as a director on 2024-04-09

View Document

11/04/2411 April 2024 Appointment of Mr Gary Mitchell as a director on 2024-03-28

View Document

11/04/2411 April 2024 Termination of appointment of David Patrick Harsant as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Mrs Jennifer Drake as a director on 2024-03-28

View Document

11/04/2411 April 2024 Appointment of Mr Colin William Brown as a director on 2024-03-28

View Document

02/04/242 April 2024 Registration of charge 060645460003, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Second filing of Confirmation Statement dated 2017-01-24

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Satisfaction of charge 1 in full

View Document

09/05/239 May 2023 Registration of charge 060645460002, created on 2023-05-09

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

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

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

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

View Accounts

24/09/2124 September 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

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

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY DOREEN EVANS

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HARSANT / 15/06/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

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

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Confirmation statement made on 2017-01-24 with updates

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GAVIN HUGHES-KEAST

View Document

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

View Accounts

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN WALLIS

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WALLIS / 16/04/2012

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WALLIS / 16/04/2012

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEIL WALLIS / 01/09/2011

View Document

03/02/113 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL WALLIS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE HARSANT / 03/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HARSANT / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ADAM LEE HARSANT

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DARREN NEIL WALLIS

View Document

15/12/0815 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 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