TECHSKY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR KHADIJA FAISAL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 4 WOLLATON AVENUE LOUGHBOROUGH LE11 4TA ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED KHADIJA FAISAL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD QAMAR

View Document

20/06/1920 June 2019 CESSATION OF SHAHZAD QAMAR AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHAHZAD QAMAR / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD QAMAR / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR MAHMOOD BABAR / 18/02/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 8 CARLTON WAY LISKEARD PL14 3FS ENGLAND

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAR MAHMOOD / 18/02/2019

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAR MAHMOOD / 22/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD QAMAR / 22/05/2017

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR NOMAN JAMIL

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR SHAHZAD QAMAR

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR NOMAN JAMIL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 9 WIMBLEDON DRIVE ROCHDALE LANCASHIRE OL11 4NH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 96 LINCOLN ROAD PETERBOROUGH PE1 2NT ENGLAND

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 171 HAMILTON ROAD MANCHESTER M13 0PQ

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 66 SHELFIELD LANE ROCHDALE LANCASHIRE OL11 5XY ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM BABAR MAHMOOD 19 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1DZ ENGLAND

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 160 ASHWORTH LANE BOLTON BL1 8RR UNITED KINGDOM

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 51 VICTORIA AVENUE LONDON E6 1EX UNITED KINGDOM

View Document

21/10/1221 October 2012 REGISTERED OFFICE CHANGED ON 21/10/2012 FROM SUITE 150 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 51 VICTORIA AVENUE LONDON E6 1EX UNITED KINGDOM

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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