TECHNOCOVER LTD.

Company Documents

DateDescription
26/03/2526 March 2025 Registration of charge 028457570014, created on 2025-03-26

View Document

25/10/2425 October 2024 Termination of appointment of Graeme Doy as a director on 2024-10-25

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Director's details changed for Mr Graeme Doy on 2024-01-24

View Document

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

View Accounts

30/10/2330 October 2023 Termination of appointment of Alison Taylor as a director on 2023-10-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

16/05/2316 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/09/2230 September 2022 Full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Peter James Raybould on 2022-09-20

View Document

14/09/2214 September 2022 Director's details changed for Mr Christopher Kim Rayment on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Threesixty Investco 4 Limited as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Graeme Doy on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mr John Neville Whitfield on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Christopher Michael Tisdale on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Graeme Doy on 2022-05-09

View Document

04/01/224 January 2022 Termination of appointment of Helen Duncan as a director on 2021-12-22

View Document

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

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Charles Ashley Lawson Hurdman as a director on 2021-07-14

View Document

29/06/2129 June 2021 Appointment of Mr Simon Ling as a secretary on 2021-06-15

View Document

29/06/2129 June 2021 Appointment of Mr Christopher Kim Rayment as a director on 2021-06-15

View Document

29/06/2129 June 2021 Appointment of Mr Simon Ling as a director on 2021-06-15

View Document

28/06/2128 June 2021 Registered office address changed from 406 Duffield Road Darley Abbey Derby DE22 1ES England to Technocover Ltd Henfaes Lane Welshpool SY21 7BE on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Threesixty Investco 4 Limited as a person with significant control on 2021-06-15

View Document

24/06/2124 June 2021 Appointment of Mr Peter James Raybould as a director on 2021-06-15

View Document

24/06/2124 June 2021 Appointment of Ms Alison Taylor as a director on 2021-06-15

View Document

24/06/2124 June 2021 Appointment of Mr Michael Robert Measey as a director on 2021-06-15

View Document

24/06/2124 June 2021 Appointment of Mr Graeme Doy as a director on 2021-06-15

View Document

24/06/2124 June 2021 Appointment of Mr John Neville Whitfield as a director on 2021-06-15

View Document

18/06/2118 June 2021 Registration of charge 028457570013, created on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of Alex Henderson as a secretary on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of Andrew John Beaney as a director on 2021-06-15

View Document

16/06/2116 June 2021 Cessation of Atg Access Ltd as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Registered office address changed from Westhaven House Arleston Way Shirley Solihull West Midlands B90 4LH England to 406 Duffield Road Darley Abbey Derby DE22 1ES on 2021-06-16

View Document

16/06/2116 June 2021 Registration of charge 028457570012, created on 2021-06-15

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANDREW JOHN BEANEY

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR CHARLES ASHLEY LAWSON HURDMAN

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILL & SMITH HOLDINGS PLC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DOUGLAS EMIL SAYLE / 28/06/2017

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR FRANCIS DOUGLAS EMIL SAYLE

View Document

04/04/174 April 2017 CHANGE PERSON AS DIRECTOR

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS MILES / 31/03/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DUNCAN / 31/03/2017

View Document

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 SUB-DIVISION 07/07/2016

View Document

15/07/1615 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/07/1615 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/07/1615 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MR ALEX HENDERSON

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY MARCUS CHADWICK

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON

View Document

14/07/1614 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM HENFAES LANE WELSHPOOL POWYS SY21 7BE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DEREK WILLIAM MUIR

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MARK PEGLER

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 5

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WITTENBRINK

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR HARRISON / 23/09/2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 23/09/2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MS HELEN DUNCAN

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

31/12/1231 December 2012 SECTION 519

View Document

27/12/1227 December 2012 AUDITOR'S RESIGNATION

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR KENNETH ARTHUR HARRISON

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

04/04/124 April 2012 DIRECTOR APPOINTED JASON GUY WITTENBRINK

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MARJORIE ROWLANDS

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARJORIE ROWLANDS

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED PAUL MICHAEL WEBB

View Document

07/03/127 March 2012 CONSOLIDATION 29/02/12

View Document

07/03/127 March 2012 CONSOLIDATE INCREASE CAP AUTH TO ALLOT 29/02/2012

View Document

07/03/127 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 1000000

View Document

07/03/127 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 100

View Document

07/03/127 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/121 March 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ANTHONY ROGER HARRISON

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MARCUS ALAN CHADWICK

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

09/09/119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALFORD

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROLAND WILLIAMS / 18/08/2010

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

16/09/0916 September 2009 CAPITALS NOT ROLLED UP

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 £ IC 100/40 26/01/07 £ SR [email protected]=60

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 S-DIV 21/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/03/9925 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/04/977 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 SECRETARY RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 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