TECHNIJET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Notification of Technijet Group Ltd as a person with significant control on 2024-10-15

View Document

07/11/247 November 2024 Cessation of Technijet Holdings Limited as a person with significant control on 2024-10-15

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Second filing of Confirmation Statement dated 2016-12-22

View Document

03/01/243 January 2024 Director's details changed for Mr Michael Edward Macfarlane on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Appointment of Mr Jonathan Ian Keith Frankland as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of David William Macfarlane as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Sarah Jane Macfarlane as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Michael Edward Macfarlane as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Sarah Jane Macfarlane as a secretary on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 027766010003, created on 2023-06-30

View Document

29/06/2329 June 2023 Satisfaction of charge 2 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 1 in full

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MACFARLANE / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACFARLANE / 29/05/2018

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MACFARLANE / 29/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIJET HOLDINGS LIMITED

View Document

29/05/1829 May 2018 CESSATION OF SARAH JANE MACFARLANE AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF DAVID WILLIAM MACFARLANE AS A PSC

View Document

24/05/1824 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

24/05/1824 May 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 22/12/16 Statement of Capital gbp 100

View Document

05/09/165 September 2016 ADOPT ARTICLES 08/08/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MACFARLANE / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACFARLANE / 13/01/2010

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SARAH JANE MACFARLANE

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: UNIT 1 OLD STATION YARD KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2HP

View Document

03/03/003 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95

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

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94

View Document

07/03/947 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9317 January 1993 ADOPT MEM AND ARTS 29/12/92

View Document

17/01/9317 January 1993 NC INC ALREADY ADJUSTED 29/12/92

View Document

17/01/9317 January 1993 £ NC 100/1000 29/12/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/01/935 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9224 December 1992 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