TECHFORM (SHEFFIELD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 01/05/251 May 2025 | Second filing of Confirmation Statement dated 2017-03-26 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 09/04/249 April 2024 | Change of details for Mr James Brocklehurst as a person with significant control on 2024-03-22 |
| 09/04/249 April 2024 | Change of details for Sharon Brocklehurst as a person with significant control on 2024-03-22 |
| 09/04/249 April 2024 | Director's details changed for Mr James Brocklehurst on 2024-03-22 |
| 09/04/249 April 2024 | Director's details changed for Mr George Thomas Brocklehurst on 2024-03-22 |
| 03/01/243 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 14/01/1914 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/11/176 November 2017 | DIRECTOR APPOINTED GEORGE THOMAS BROCKLEHURST |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 27/03/1727 March 2017 | Confirmation statement made on 2017-03-26 with updates |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/11/1611 November 2016 | SUB DIV 13/10/2016 |
| 10/11/1610 November 2016 | SUB-DIVISION 13/10/16 |
| 01/11/161 November 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 2 |
| 05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN |
| 01/10/161 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 26/04/1626 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 17/04/1417 April 2014 | SAIL ADDRESS CHANGED FROM: 60C WHITE LANE NEWTON CLOSE CHAPELTOWN SHEFFIELD S35 2YU UNITED KINGDOM |
| 17/04/1417 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ALLEN / 26/03/2014 |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/04/1317 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 27/02/1327 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 |
| 05/04/125 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 05/04/125 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 05/04/125 April 2012 | SAIL ADDRESS CREATED |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROCKLEHURST / 01/10/2009 |
| 14/05/1014 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ALLEN / 01/10/2009 |
| 08/08/098 August 2009 | CURREXT FROM 31/03/2010 TO 31/05/2010 |
| 07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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