TECHNISWAGE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

15/03/2415 March 2024 Termination of appointment of Alexander James Monk as a director on 2024-03-15

View Document

15/01/2415 January 2024 Registered office address changed from Griff Uk Quarry Road Dudley Wood West Midlands DY2 0ED to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-01-15

View Document

12/01/2412 January 2024 Statement of affairs

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

19/10/2319 October 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

21/12/2221 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

17/02/2217 February 2022 Registration of charge 040961880003, created on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Paul Stephen David Fellows as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Geraldine Ann Fellows as a secretary on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Paul Stephen David Fellows as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Geraldine Ann Fellows as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Notification of Black Bull Capital Ltd as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Satisfaction of charge 1 in full

View Document

16/02/2216 February 2022 Registered office address changed from The Old School Saint Johns Road Kates Hill Dudley West Midlands DY2 7JT to Elizabeth Court Church Street Stratford-upon-Avon CV37 6HB on 2022-02-16

View Document

16/02/2216 February 2022 Appointment of Mr Alexander James Monk as a director on 2022-02-15

View Document

15/02/2215 February 2022 Registration of charge 040961880002, created on 2022-02-14

View Document

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

View Accounts

12/11/2112 November 2021 Director's details changed for Mr Paul Stephen David Fellows on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Geraldine Ann Fellows on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Paul Stephen David Fellows as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mrs Geraldine Ann Fellows as a person with significant control on 2021-11-12

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

13/11/1413 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN DAVID FELLOWS / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

25/10/0025 October 2000 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