SKANSKA TECHNOLOGY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

02/01/252 January 2025 Appointment of Andrew Michael English as a director on 2025-01-01

View Document

12/12/2412 December 2024 Termination of appointment of Thomas Peter Faulkner as a director on 2024-12-03

View Document

10/12/2410 December 2024 Change of details for Skanska Uk Plc as a person with significant control on 2024-12-10

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/08/2428 August 2024

View Document

18/08/2418 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

09/11/239 November 2023 Appointment of Simon Michael Clitheroe as a director on 2023-11-08

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

12/10/2312 October 2023 Termination of appointment of a director

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Andrew Kenneth Macaskill on 2022-10-13

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

05/09/225 September 2022 Registered office address changed from , Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on 2022-09-05

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

25/10/2125 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/10/2125 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR THOMAS PETER FAULKNER

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

04/12/154 December 2015 DIRECTOR APPOINTED ROGER FRANCIS BAYLISS

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 22/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 4000000

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HICKLING

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED PAUL CHANDLER

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SOFIA FASTH

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG SPARROW

View Document

06/11/126 November 2012 DIRECTOR APPOINTED ANDREW MAURICE KENNETH MACASKILL

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED SOFIA CECILIA FASTH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR CRAIG ANTHONY SPARROW

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK SVANQVIST

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS BAYLISS / 17/08/2010

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED HENRIK NILS ANDERS SVANQVIST

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS BAYLISS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN HICKLING / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 ALLOT SHARES

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DEREK BRIAN HICKLING

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK ROBERTS

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ROGER FRANCIS BAYLISS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TYDEMAN

View Document

31/10/0831 October 2008 RE SECT 175 22/09/2008

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FISON

View Document

02/07/082 July 2008 DIRECTOR APPOINTED DAVID ROLFE TYDEMAN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS, RICKMANSWORTH HERTFORDSHIRE WD3 9AS

View Document

26/08/0326 August 2003

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 AUDITORS RESIGNATION

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/003 November 2000 COMPANY NAME CHANGED KVAERNER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

25/09/0025 September 2000 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 2SW

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/96

View Document

31/01/9731 January 1997 £ NC 100000/1000000 31/12/96

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

26/11/9626 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED TRAFALGAR HOUSE TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 01/11/96

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 681 MITCHAM ROAD CROYDON CR9 3AP

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/915 December 1991 COMPANY NAME CHANGED T H TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/12/91

View Document

05/09/915 September 1991 S386 DISP APP AUDS 30/08/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LG

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 ALTER MEM AND ARTS 02/11/89

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 SECRETARY RESIGNED

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED T H ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/09/8714 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: CEMENTATION HOUSE 681 MITCHAM ROAD CROYDON SURREY

View Document

25/02/8725 February 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

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