TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) 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 Full accounts made up to 2024-07-30

View Document

03/02/253 February 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Appointment of Mr Stephen Wing as a secretary on 2025-01-08

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with updates

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

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

View Document

19/03/2419 March 2024 Accounts for a medium company made up to 2023-07-31

View Document

14/02/2414 February 2024 Termination of appointment of Matthew Graham Negus as a director on 2024-01-08

View Document

14/02/2414 February 2024 Appointment of Mrs Jennifer Drake as a director on 2024-01-08

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Gary Wearing as a director on 2023-10-11

View Document

10/10/2310 October 2023 Registered office address changed from Atworth Business Park Bath Road Atworth Melksham Wiltshire SN12 8SB to Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 2023-10-10

View Document

06/10/236 October 2023 Termination of appointment of David John Weston as a director on 2023-09-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-09-15 to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

16/09/2116 September 2021 Annual accounts for year ending 16 Sep 2021

View Accounts

06/08/216 August 2021 Satisfaction of charge 4 in full

View Document

06/08/216 August 2021 Satisfaction of charge 3 in full

View Document

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF ALEXANDER ROSS AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCONICS HOLDINGS LTD

View Document

10/01/1810 January 2018 CESSATION OF DAVID JOHN WESTON AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WESTON / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: AVONSIDE ENTERPRISE PARK NEW BROUGHTON ROAD MELKSHAM WILTSHIRE SN12 8BS

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/01/8930 January 1989 NC INC ALREADY ADJUSTED

View Document

30/01/8930 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 WD 20/01/88 PD 12/10/87--------- £ SI 2@1

View Document

22/02/8822 February 1988 WD 20/01/88 AD 31/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

25/01/8825 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

31/07/8731 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED TORIEN LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 120587

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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