TECHNO SYSTEMS (INTERIORS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2025-02-28 |
14/05/2514 May 2025 | Notification of Jennifer Allen as a person with significant control on 2025-05-14 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/09/2420 September 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
10/01/2410 January 2024 | Registered office address changed from Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD United Kingdom to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 2024-01-10 |
19/11/2319 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LANCE ALLEN / 17/02/2017 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/10/1731 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/10/1716 October 2017 | CESSATION OF ANTHONY MICHAEL PHILLIPS AS A PSC |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM FOURWINDS BERRY HILL CRESCENT CIRENCESTER GLOUCESTERSHIRE GL7 2HR |
27/08/1527 August 2015 | Registered office address changed from , Fourwinds, Berry Hill Crescent, Cirencester, Gloucestershire, GL7 2HR to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 2015-08-27 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHILLIPS / 22/02/2012 |
22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANCE ALLEN / 22/02/2012 |
22/02/1222 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
04/06/084 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
01/04/031 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: QUARRY BRIDGE WORKS 80 CHESTERTON LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YD |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | SECRETARY RESIGNED |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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