TECHNEAT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Current accounting period shortened from 2025-11-30 to 2025-10-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/09/2424 September 2024 Director's details changed for Mrs Jane Sharp on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr James Peter English on 2024-09-24

View Document

24/09/2424 September 2024 Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to 2 Henry Crabb Road Littleport Ely Cambridgeshire CB6 1SE on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Jamie Macdonald on 2024-09-24

View Document

24/09/2424 September 2024 Change of details for Rocket Ag Ltd as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Thomas William Neat on 2024-09-24

View Document

24/09/2424 September 2024 Secretary's details changed for Olibhe Collins on 2024-09-24

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

26/07/2426 July 2024 Change of details for Rocket Ag Ltd as a person with significant control on 2024-07-01

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/03/241 March 2024 Director's details changed for Mr Jamie Macdonald on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Thomas William Neat on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Rocket Ag Ltd as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Jane Sharp on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr James Peter English on 2024-03-01

View Document

01/03/241 March 2024 Secretary's details changed for Olibhe Collins on 2024-03-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2022-12-20

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Thomas William Neat on 2022-12-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

14/01/2214 January 2022 Registration of charge 018269480004, created on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of John Peter Neat as a director on 2021-12-22

View Document

14/01/2214 January 2022 Appointment of Mr Jamie Macdonald as a director on 2021-12-22

View Document

14/01/2214 January 2022 Cessation of Techneat Holdings Limited as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Notification of Rocket Ag Ltd as a person with significant control on 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 21/12/18 Statement of Capital gbp 200

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018269480003

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018269480002

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNEAT HOLDINGS LIMITED

View Document

12/12/1712 December 2017 CESSATION OF THOMAS WILLIAM NEAT AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NEAT / 27/11/2017

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / OLIBHE COLLINS / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM NEAT / 06/04/2017

View Document

27/11/1727 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE SHARP / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ENGLIGH / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM NEAT / 27/11/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE SHARP / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ENGLIGH / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / OLIBHE COLLINS / 21/01/2004

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 6 PALISADE COURT LITTLE THETFORD ELY CAMBRIDGESHIRE CB6 3YE

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 23 THE WYCHES LITTLE THETFORD CAMBS CB6 3HG

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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