TECHNET IT RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Russell Woodford as a director on 2025-04-15

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Sub-division of shares on 2024-07-01

View Document

05/07/245 July 2024 Notification of Curtis Robinson Bailey as a person with significant control on 2016-04-06

View Document

05/07/245 July 2024 Withdrawal of a person with significant control statement on 2024-07-05

View Document

05/07/245 July 2024 Notification of Ascent International Group Limited as a person with significant control on 2023-12-21

View Document

04/07/244 July 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Sub-division of shares on 2024-07-01

View Document

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

View Accounts

28/12/2328 December 2023 Termination of appointment of James Benjamin Gunning as a director on 2023-12-20

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

03/08/233 August 2023 Appointment of Ms Emily Riddington-Smith as a director on 2023-07-31

View Document

08/02/238 February 2023 Cessation of Curtis Bailey as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Cessation of James Benjamin Gunning as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Notification of a person with significant control statement

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

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ORIGIN WESTERN ROAD BRACKNELL BERKSHIRE RG12 1US ENGLAND

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS BAILEY

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA GUNNING

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/03/177 March 2017 ADOPT ARTICLES 23/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 DIRECTOR APPOINTED MR SHAYNE SIMPSON

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN GUNNING / 24/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN GUNNING / 24/03/2016

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISA GUNNING / 24/03/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS ROBINSON BAILEY / 31/12/2014

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2 REGAL COURT WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 2ET

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 SUB-DIVISION 13/08/13

View Document

18/06/1318 June 2013 SUB-DIVISION 10/06/13

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

06/03/126 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS BAILEY / 01/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS BAILEY / 01/12/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 8TH FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED ELITE SOLUTIONS (GB) LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/07/01

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: C/O REGENT CONSULTANCY LTD 7TH FLOOR 54-62 REGENT STREET LONDON W1R 5PJ

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 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