TECHSTATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Notification of Joanne Sani Trainor as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Stephen Anthony Trainor as a person with significant control on 2024-09-04

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY TRAINOR

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/06/1428 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SANI TRAINOR / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY TRAINOR / 27/06/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE SANI TRAINOR / 27/06/2012

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 10 WOODBINE AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4EU

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY TRAINOR / 25/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SANI TRAINOR / 25/06/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

03/01/023 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 27 IVY ROAD GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1DB

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information