TECHNOSYS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

23/01/2523 January 2025 Registered office address changed from Unit C Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ United Kingdom to Sme House Holme Lacy Industrial Estate Hereford Herefordshire HR2 6DR on 2025-01-23

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

15/11/2315 November 2023 Cessation of John Preston Wrath as a person with significant control on 2023-11-03

View Document

15/11/2315 November 2023 Termination of appointment of John Preston Wrath as a director on 2023-11-03

View Document

15/11/2315 November 2023 Appointment of Mr Wayne Gary Kedward as a director on 2023-11-03

View Document

15/11/2315 November 2023 Notification of Autopack Holdings Ltd as a person with significant control on 2023-11-03

View Document

15/11/2315 November 2023 Termination of appointment of George Rossall King as a director on 2023-11-03

View Document

15/11/2315 November 2023 Cessation of George Rossall King as a person with significant control on 2023-11-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 802

View Document

20/05/1920 May 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

15/06/1815 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2018

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROSSALL KING

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PRESTON WRATH

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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