TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) 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 | Full accounts made up to 2024-07-30 |
03/02/253 February 2025 | Certificate of change of name |
20/01/2520 January 2025 | Appointment of Mr Stephen Wing as a secretary on 2025-01-08 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-21 with updates |
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 |
12/04/2412 April 2024 | Termination of appointment of Gary Mitchell as a director on 2024-04-09 |
19/03/2419 March 2024 | Accounts for a medium company made up to 2023-07-31 |
14/02/2414 February 2024 | Termination of appointment of Matthew Graham Negus as a director on 2024-01-08 |
14/02/2414 February 2024 | Appointment of Mrs Jennifer Drake as a director on 2024-01-08 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
13/10/2313 October 2023 | Termination of appointment of Gary Wearing as a director on 2023-10-11 |
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 |
06/10/236 October 2023 | Termination of appointment of David John Weston as a director on 2023-09-30 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/06/231 June 2023 | Full accounts made up to 2022-07-31 |
24/02/2324 February 2023 | Previous accounting period shortened from 2022-09-15 to 2022-07-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-09-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-21 with updates |
27/09/2127 September 2021 | Memorandum and Articles of Association |
16/09/2116 September 2021 | Annual accounts for year ending 16 Sep 2021 |
06/08/216 August 2021 | Satisfaction of charge 4 in full |
06/08/216 August 2021 | Satisfaction of charge 3 in full |
27/01/2127 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/02/196 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
11/01/1811 January 2018 | CESSATION OF ALEXANDER ROSS AS A PSC |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCONICS HOLDINGS LTD |
10/01/1810 January 2018 | CESSATION OF DAVID JOHN WESTON AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/01/164 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/01/1514 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/01/1416 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/12/1122 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/01/1110 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WESTON / 31/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS / 31/12/2009 |
12/01/1012 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/05/0624 May 2006 | SECRETARY RESIGNED |
27/04/0627 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/03/057 March 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
02/04/022 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
02/02/022 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
27/03/0127 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0116 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
07/08/007 August 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
07/08/007 August 2000 | NEW DIRECTOR APPOINTED |
07/08/007 August 2000 | REGISTERED OFFICE CHANGED ON 07/08/00 |
26/04/0026 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/98 |
21/04/9921 April 1999 | NEW SECRETARY APPOINTED |
25/02/9925 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/01/9925 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
09/04/989 April 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
11/01/9811 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
06/08/976 August 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/12/9620 December 1996 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
26/10/9626 October 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
19/01/9619 January 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
12/01/9612 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
04/01/954 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
04/01/954 January 1995 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/12/947 December 1994 | FULL ACCOUNTS MADE UP TO 30/06/94 |
19/02/9419 February 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
16/01/9416 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
10/11/9310 November 1993 | REGISTERED OFFICE CHANGED ON 10/11/93 FROM: AVONSIDE ENTERPRISE PARK NEW BROUGHTON ROAD MELKSHAM WILTSHIRE SN12 8BS |
15/04/9315 April 1993 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/9325 March 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/12/9222 December 1992 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
14/12/9214 December 1992 | FULL ACCOUNTS MADE UP TO 30/06/92 |
14/01/9214 January 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
17/12/9117 December 1991 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
19/03/9119 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
13/11/9013 November 1990 | FULL ACCOUNTS MADE UP TO 30/06/90 |
26/01/9026 January 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
26/01/9026 January 1990 | FULL ACCOUNTS MADE UP TO 30/06/89 |
08/05/898 May 1989 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/891 February 1989 | FULL ACCOUNTS MADE UP TO 30/06/88 |
30/01/8930 January 1989 | NC INC ALREADY ADJUSTED |
30/01/8930 January 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/89 |
26/01/8926 January 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
29/02/8829 February 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
22/02/8822 February 1988 | WD 20/01/88 PD 12/10/87--------- £ SI 2@1 |
22/02/8822 February 1988 | WD 20/01/88 AD 31/12/87--------- £ SI 998@1=998 £ IC 2/1000 |
25/01/8825 January 1988 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
31/07/8731 July 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
08/07/878 July 1987 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/8729 June 1987 | COMPANY NAME CHANGED TORIEN LIMITED CERTIFICATE ISSUED ON 23/06/87 |
19/06/8719 June 1987 | ALTER MEM AND ARTS 120587 |
18/06/8718 June 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/06/8718 June 1987 | REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
19/03/8719 March 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) 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