TECHMAN ENGINEERING LTD.

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Gerald Grohmann as a director on 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/07/2131 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

31/07/2131 July 2021

View Document

26/07/2126 July 2021

View Document

21/07/2121 July 2021

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1929 November 2019 ADOPT ARTICLES 28/10/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS TRACEY WALTERS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON OXSPRING

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR CAMPBELL MCKAY MACPHERSON

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED DOMJAHN

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANZ GRITSCH

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR KLAUS HERMANN MADER

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY KEITH WRAGG

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ALFRED HORST DOMJAHN

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GROHMANN / 05/02/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR SIMON OXSPRING

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY FRANZ GRITSCH

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM CANKLOW MEADOWS INDUSTRIAL MEADOWS ROTHERHAM SOUTH YORKSHIRE S60 2XL

View Document

13/03/0913 March 2009 SECRETARY APPOINTED KEITH WRAGG

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM TECHMAN HOUSE BROOMBANK PARK SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RT

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED FRANZ GRITSCH

View Document

09/10/089 October 2008 DIRECTOR APPOINTED GERALD GROHMANN

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER MIDDLETON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW HARRISON

View Document

09/10/089 October 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MIDDLETON / 15/07/2008

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR FELICITY MIDDLETON

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM TECHMAN HOUSE 17 CHESTER STREET BRAMPTON CHESTERFIELD

View Document

04/03/084 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 £ SR 30@1 08/01/07

View Document

20/04/0720 April 2007 £ SR 10@1 06/06/06

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/03/057 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/057 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/052 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/03/9628 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/915 June 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/02/905 February 1990 NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 73 MIRIAM AVENUE SOMERHALL CHESTERFIELD

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 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