THE TECHNOLOGY WORKSHOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Change of details for Mr Andrew John Norris as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
15/05/2515 May 2025 | Director's details changed for Mr Andrew John Norris on 2025-05-15 |
18/01/2518 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/05/236 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
15/07/1815 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THE GENERATOR, 11-15 DIXS FIELD DIX'S FIELD EXETER DEVON EX1 1QA UNITED KINGDOM |
17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 6 BEAUMONT ROAD DARTON BARNSLEY SOUTH YORKSHIRE S75 5JL |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | STATEMENT BY DIRECTORS |
18/06/1418 June 2014 | SOLVENCY STATEMENT DATED 11/06/14 |
18/06/1418 June 2014 | REDUCE ISSUED CAPITAL 11/06/2014 |
18/06/1418 June 2014 | 18/06/14 STATEMENT OF CAPITAL GBP 1 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
08/02/148 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/01/1419 January 2014 | REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM |
01/06/131 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/02/133 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 11 39 MARSH GREEN ROAD WEST MARSH BARTON TRADING ESTATE EXETER EX2 8PN UNITED KINGDOM |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 6 BEAUMONT ROAD DARTON BARNSLEY SOUTH YORKSHIRE S75 5JL UNITED KINGDOM |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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