TECHWYSE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Certificate of change of name

View Document

21/05/2521 May 2025 Change of name notice

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

27/12/2427 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Termination of appointment of Nuno Miguel De Barros Soares as a director on 2024-05-15

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

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

View Accounts

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

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

View Accounts

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

View Accounts

02/09/202 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS VANESSA LOUISE PEDDER

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA PEDDER

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY CHARLES READ

View Document

05/03/195 March 2019 CESSATION OF VANESSA LOUISE PEDDER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 5A CHELMSFORD ROAD INDUSTRIAL ESTATE CHELMSFORD ROAD GREAT DUNMOW CM6 1HD

View Document

07/08/187 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA LOUISE PEDDER / 08/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 2A BENTFIELD ROAD STANSTED ESSEX CM24 8HN

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 RE APPT OF CHAIRMAN 29/10/2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR DAVID ANTHONY CHARLES READ

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TRISTAN PEDDER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LOUISE PEDDER / 15/03/2010

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 5 WOODFIELD TERRACE STANSTED MOUNTFITCHET ESSEX CM24 8AJ

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 20/07/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NC INC ALREADY ADJUSTED 20/07/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 RES AND APP OFFICERS 20/07/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/06/9916 June 1999 S366A DISP HOLDING AGM 07/06/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/02/9823 February 1998 EXEMPTION FROM APPOINTING AUDITORS 10/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/02/9713 February 1997 EXEMPTION FROM APPOINTING AUDITORS 02/02/97

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 EXEMPTION FROM APPOINTING AUDITORS 03/02/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 05/02/95

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

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

13/03/9413 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 EXEMPTION FROM APPOINTING AUDITORS 06/02/94

View Document

27/02/9427 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 143 GREEN DRAGON LANE LONDON N21 1EU

View Document

05/05/925 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/05/909 May 1990 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