TOPTECH PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

07/05/257 May 2025 Certificate of change of name

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

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

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

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

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

View Accounts

27/08/2027 August 2020 DIRECTOR APPOINTED MR BRIAN MAHONY

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MAGUIRE / 27/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN MAHONY / 27/08/2020

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MAHONY

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MAGUIRE / 20/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C2 NETHERTON MILL HOLDSWORTH ROAD HALIFAX HX3 6SN ENGLAND

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED TOUCH SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 16/06/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM HM 3.5 HOLMFIELD MILLS HOLDSWORTH ROAD HOLMFIELD WEST YORKSHIRE HX3 6SN

View Document

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

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 SAIL ADDRESS CREATED

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/05/133 May 2013 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