TECHNOLOGY WITHIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Mark Adam Gibbor on 2023-07-28

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Appointment of Mrs Claire Dudley-Scales as a director on 2022-01-06

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Termination of appointment of Paul Andrew Filer as a director on 2021-12-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

14/07/2114 July 2021 Appointment of Mr Jon Mark Seal as a director on 2021-07-14

View Document

19/06/2119 June 2021 Accounts for a small company made up to 2020-12-31

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ALEXEI JAMES SCHREIER

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVY

View Document

03/03/173 March 2017 COMPANY BUSINESS/INCREASE IN NOMINAL CAPITAL 14/02/2017

View Document

15/02/1715 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR PAUL ANDREW FILER

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK GIBBOR

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARTIN WHITAKER

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR ERIC LEWIS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA CASE

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
UNIT 3 CHEVRON BUSINESS PARK, LIMEKILN LANE
HOLBURY
SOUTHAMPTON
SO45 2QL

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY TRISTAN FOSTER

View Document

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

View Accounts

17/11/1617 November 2016 DIRECTOR APPOINTED MRS REBECCA KATE CASE

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

19/10/1519 October 2015 SAIL ADDRESS CHANGED FROM:
UNIT 72 BASEPOINT CENTRE
ANDERSONS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
UNIT 72 BASEPOINT CENTRE
ANDERSONS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/11/137 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM:
UNIT 59 BASEPOINT CENTRE
ANDERSONS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 5FE

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN FOSTER / 12/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARTIN CASE / 12/10/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 59 BASEPOINT CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE UNITED KINGDOM

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARTIN CASE / 03/02/2010

View Document

13/10/1013 October 2010 SAIL ADDRESS CHANGED FROM: 17 MIDANBURY LANE SOUTHAMPTON HAMPSHIRE SO18 4HQ UNITED KINGDOM

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARTIN CASE / 29/01/2010

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 17 MIDANBURY LANE SOUTHAMPTON HAMPSHIRE SO18 4HQ

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARTIN CHASE / 12/10/2009

View Document

02/11/092 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN FOSTER / 05/09/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 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