TECHNIKER LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/01/2423 January 2024 Registered office address changed from None Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2024-01-23

View Document

23/10/2323 October 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2023-10-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW WELLS / 10/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WELLS / 10/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 7 WHARF STUDIOS 28 WHARF ROAD LONDON N1 7GR ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 13-19 VINE HILL VINE HILL LONDON EC1R 5DW ENGLAND

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 13-19 VINE HILL LONDON EC1R 5DX UNITED KINGDOM

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 13-19 VINE HILL LONDON EC1R 5DX

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE MEARS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE MEARS / 09/01/2015

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS POW

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

15/10/1315 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 SECRETARY APPOINTED MISS LORRAINE MEARS

View Document

18/02/1318 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, SECRETARY CHANDRA ASHFIELD

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINEGAR

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR MEGAN YATES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR MATTHEW ALAN LINEGAR

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN YATES / 26/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM POW / 26/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 113/117 FARRINGDON ROAD LONDON EC1R 3BT

View Document

12/05/9812 May 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/04/9828 April 1998 FIRST GAZETTE

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

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

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 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