TECHNICAL PLACEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/02/223 February 2022 Secretary's details changed for Suzy Hill on 2022-02-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN LAWSON HILL / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY HILL / 11/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS SUZY HILL

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN LAWSON HILL / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY HILL / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZY HILL / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN LAWSON HILL / 16/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 30/04/15 STATEMENT OF CAPITAL GBP 130

View Document

14/03/1614 March 2016 30/04/15 STATEMENT OF CAPITAL GBP 130

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 30/04/15 STATEMENT OF CAPITAL GBP 130

View Document

14/03/1614 March 2016 30/04/15 STATEMENT OF CAPITAL GBP 130

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/03/1428 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/03/1216 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LAWSON HILL / 19/11/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 PREVSHO FROM 28/02/2010 TO 30/11/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 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