TECHSIL LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/05/2331 May 2023

View Document

17/10/2217 October 2022 Appointment of Mr Mark William Rice as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

04/05/224 May 2022 Termination of appointment of Stuart Bell as a director on 2022-04-30

View Document

27/04/2227 April 2022 Satisfaction of charge 024470140007 in full

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-07-31

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MARK WILLIAM RICE

View Document

26/04/1526 April 2015 AUDITOR'S RESIGNATION

View Document

05/12/145 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HUGHES / 05/09/2013

View Document

06/01/146 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024470140007

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 AUDITOR'S RESIGNATION

View Document

21/02/1321 February 2013 SECTION 519

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 30 BIDAVON INDUSTRIAL ESTATE, WATERLOO ROAD BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4JN UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIARS

View Document

08/02/118 February 2011 RE GURANTEE AND DEBENTURE 28/01/2011

View Document

05/01/115 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 30 BIDAVON INDUSTRIAL ESTATE WATERLOO ROAD BIDEFORD ON AVON WARWICKSHIRE B50 4JN

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

25/01/1025 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BRIARS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HUGHES / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS IVAN DILLEY / 25/01/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR CHRIS IVAN DILLEY

View Document

20/02/0920 February 2009 DIRECTOR'S PARTICULARS PAUL HUGHES

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY RESIGNED THE WILKES PARTNERSHIP

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

01/10/081 October 2008 Appointment Terminate, Secretary Twp Ltd Logged Form

View Document

01/07/081 July 2008 DIRECTOR RESIGNED MARK LOWE

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 30 BIDAVON INDUSTRIAL ESTATE WATERLOO ROAD BIDFORD ON AVON WARWICKSHIRE B50 4JN

View Document

09/08/079 August 2007 PROPOSED AQUISITION 31/07/07

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 36 OTTER CLOSE WINYATES GREEN REDDITCH WORCESTERSHIRE B98 0SJ

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

06/10/066 October 2006 � NC 10000/20000 07/03/

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 � NC 1425/10000 29/03/01

View Document

19/09/0119 September 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/005 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/11/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

23/12/9423 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: G OFFICE CHANGED 05/07/94 40 BERKELEY CLOSE WINYATES GREEN REDDITCH WORCS B98 0QB

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 � NC 1000/1425 21/06/94

View Document

23/06/9423 June 1994 NC INC ALREADY ADJUSTED 21/06/94

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/10/901 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 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