TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Appointment of Mrs Kirsty Jane Smith as a director on 2025-09-17 |
31/07/2531 July 2025 New | Termination of appointment of Stephen Benson as a director on 2025-07-30 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-07 with updates |
23/01/2523 January 2025 | Registered office address changed from Unit C Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ to Unit 7 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Technosys Holdings Limited as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Secretary's details changed for Mrs Jessie Michelle Clark on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Stephen Benson on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Wayne Gary Kedward on 2025-01-23 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Satisfaction of charge 1 in full |
28/02/2428 February 2024 | Satisfaction of charge 2 in full |
20/12/2320 December 2023 | Termination of appointment of Andrew Lewin as a director on 2023-12-20 |
12/12/2312 December 2023 | Appointment of Mr Wayne Gary Kedward as a director on 2023-12-01 |
06/11/236 November 2023 | Notification of Technosys Holdings Limited as a person with significant control on 2023-11-03 |
06/11/236 November 2023 | Cessation of George Rossall King as a person with significant control on 2023-11-03 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Termination of appointment of George Rossall King as a director on 2022-01-07 |
15/06/2115 June 2021 | Total exemption full accounts made up to 2021-03-31 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | SECRETARY APPOINTED ELIZABETH KING |
08/05/198 May 2019 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WRATH |
07/05/197 May 2019 | CESSATION OF JOSEPHINE WRATH AS A PSC |
07/05/197 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE WRATH / 07/05/2019 |
07/05/197 May 2019 | CESSATION OF JOHN PRESTON WRATH AS A PSC |
07/05/197 May 2019 | CESSATION OF ELIZABETH KING AS A PSC |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROSSALL KING / 07/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN WRATH |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WRATH |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KING |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/07/126 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1118 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KING / 01/06/2010 |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE WRATH / 01/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KING / 01/06/2010 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE WRATH / 01/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON WRATH / 01/06/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/07/054 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/06/0314 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: UNIT 7 EDLINGTON COURT HEAPHAM ROAD INDUSTRIAL GAINSBOROUGH LINCOLNSHIRE DN21 1LT |
27/11/0227 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/026 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
16/08/0016 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
28/07/9928 July 1999 | REGISTERED OFFICE CHANGED ON 28/07/99 FROM: AR NEWBOULT LTD 7 CLAREMONT ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QW |
22/07/9922 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9923 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
11/06/9911 June 1999 | REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
11/06/9911 June 1999 | SECRETARY RESIGNED |
11/06/9911 June 1999 | DIRECTOR RESIGNED |
01/06/991 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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