TECHPOINT FAST TRACK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-07-30

View Document

03/02/253 February 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Appointment of Mr Stephen Wing as a secretary on 2025-01-08

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

21/05/2421 May 2024 Appointment of Mr Perry William Duffill as a director on 2024-05-08

View Document

12/04/2412 April 2024 Termination of appointment of Gary Mitchell as a director on 2024-04-09

View Document

19/03/2419 March 2024 Accounts for a medium company made up to 2023-07-31

View Document

14/02/2414 February 2024 Appointment of Mrs Jennifer Drake as a director on 2024-01-08

View Document

14/02/2414 February 2024 Termination of appointment of Matthew Graham Negus as a director on 2024-01-08

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Full accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Termination of appointment of Michael John Knight as a director on 2022-10-07

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN to 12-14 Brooklands Woburn Road Industrial Estate Kempston Bedford MK42 7UH on 2022-02-22

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-03

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-09-20 with updates

View Document

16/11/2116 November 2021 Cessation of Bela Holdings Limited as a person with significant control on 2021-03-04

View Document

16/11/2116 November 2021 Change of details for Bela Electronic Designs Holdings Limited as a person with significant control on 2021-03-04

View Document

16/11/2116 November 2021 Notification of Bela Electronic Designs Holdings Limited as a person with significant control on 2021-03-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 Annual accounts for year ending 03 Mar 2021

View Accounts

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELA HOLDINGS LIMITED

View Document

21/09/1721 September 2017 CESSATION OF MIKE LAFRATTA AS A PSC

View Document

21/09/1721 September 2017 CESSATION OF PAULINE LAFRATTA AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAFRATTA / 26/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAFRATTA / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LAFRATTA / 18/08/2015

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULINE LAFRATTA / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KNIGHT / 18/08/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH

View Document

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

View Accounts

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAFRATTA / 24/01/2014

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020481760007

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN KNIGHT

View Document

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

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LAFRATTA / 20/09/2010

View Document

08/10/108 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAFRATTA / 20/09/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 138-140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

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

View Document

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

View Document

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

View Document

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

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 S386 DISP APP AUDS 08/11/91

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/12/8615 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/08/8621 August 1986 SECRETARY RESIGNED

View Document

20/08/8620 August 1986 CERTIFICATE OF INCORPORATION

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