TECHPOINT SHARED SERVICES 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 Accounts for a medium company 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

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 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 Appointment of Mrs Jennifer Drake as a director on 2024-01-08

View Document

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

View Document

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

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT NEGUS / 11/08/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POD BIDCO LIMITED

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY GRACE LUPPI

View Document

21/08/2021 August 2020 CESSATION OF DANIEL CROFT AS A PSC

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR MATT NEGUS

View Document

18/08/2018 August 2020 ADOPT ARTICLES 30/06/2020

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'LEARY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/07/2020 July 2020 THE FAILURE TO INCREASE THE COMPANYS AUTHORISED SHARE CAPITAL 26/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 01/07/2016

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH O'LEARY / 12/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 22/08/2017

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ANTHONY JAMES NEWMAN

View Document

16/11/1616 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 12000

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL CROFT

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/168 November 2016 SECRETARY APPOINTED MS GRACE LUPPI

View Document

08/11/168 November 2016 APPROVE AGREEMENT TERMS 09/09/2016

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL CROFT

View Document

28/10/1628 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADFORD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 01/04/2014

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 13000

View Document

18/09/1318 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1320 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT CROFT

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MR DANIEL CROFT

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CROFT / 01/07/2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY VINCENT CROFT

View Document

05/06/135 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

10/09/1210 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/11/102 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH O`LEARY / 30/06/2010

View Document

30/09/1030 September 2010 26/07/10 STATEMENT OF CAPITAL GBP 31000

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/097 January 2009 DIRECTOR APPOINTED STEVEN KENNETH O`LEARY

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CROFT / 26/08/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADFORD / 26/08/2008

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINCENT CROFT / 26/08/2008

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 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