TECHNOWASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2023-12-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Termination of appointment of Dean William Langford as a director on 2025-03-26

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

16/02/2416 February 2024 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Appointment of Ms Helen Vikki Frances Copestick as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Dean William Langford as a director on 2023-09-12

View Document

10/08/2310 August 2023 Termination of appointment of Adrian John Bishop as a director on 2023-04-07

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GRAYSON

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAYSON

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWOOD

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM, STANDARD WAY INDUSTRIAL ESTATE, NORTHALLERTON, NORTH YORKSHIRE, DL6 2XE

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NYE

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MICHAEL FRANK GREENWOOD

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR PHILIPPE ROBERT FRANCIS MAUGUY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ANDREW GREGORY FIRTH

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040325810003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040325810003

View Document

22/07/1422 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD PRICE / 17/05/2013

View Document

03/04/133 April 2013 20/12/12 STATEMENT OF CAPITAL GBP 339175

View Document

03/04/133 April 2013 04/10/12 STATEMENT OF CAPITAL GBP 100020

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 27/09/11 STATEMENT OF CAPITAL GBP 6

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CHRISTOPHER NYE

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD PRICE / 18/06/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/102 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRICE / 12/07/2000

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRICE / 01/10/2007

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 S386 DISP APP AUDS 19/07/00

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: SPRINGWELL LANE, NORTHALLERTON, NORTH YORKSHIRE DL7 8QJ

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

17/05/0117 May 2001 S366A DISP HOLDING AGM 19/07/00

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 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