TECHS4EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Adam Fowler as a director on 2025-06-12

View Document

17/06/2517 June 2025 NewAppointment of Mr Paul John Greensmith as a director on 2025-06-12

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

06/04/246 April 2024 Termination of appointment of Richard William Evans as a director on 2024-02-28

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/03/241 March 2024 Appointment of Mr Adam Fowler as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Roger Alan Hak as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Peter Valentine Boucher as a director on 2024-02-28

View Document

01/03/241 March 2024 Registered office address changed from Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England to Onecom House 4400 Parkway Whiteley Whiteley Fareham Hampshire PO15 7FJ on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Christian James Foxton Craggs as a director on 2024-02-28

View Document

29/02/2429 February 2024 Satisfaction of charge 070914180001 in full

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-06-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

06/04/236 April 2023 Appointment of Mr Roger Alan Hak as a director on 2023-03-24

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Richard William Evans on 2022-09-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Graham Edward Charles Ford as a director on 2021-12-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-06-30

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM ARCLITE HOUSE CENTURY ROAD SWINDON WILTSHIRE SN5 5YN ENGLAND

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL PHIPPS / 17/07/2019

View Document

27/04/1927 April 2019 ENTRY INTO DOCUMENTS AND RELATED TRANSACTIONS/COMPANY BUSINESS 02/04/2019

View Document

15/04/1915 April 2019 ARTICLES OF ASSOCIATION

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1830 April 2018 ALTER ARTICLES 05/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / BRIDGE SOLUTIONS (UK) LIMITED / 02/01/2018

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070914180001

View Document

04/04/184 April 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MRS EMMA-JANE CARTER

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR GRAHAM EDWARD CHARLES FORD

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WORTHINGTON

View Document

08/01/188 January 2018 CESSATION OF STEVEN WORTHINGTON AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE SOLUTIONS (UK) LIMITED

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY WORTHINGTON

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM EVANS

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 5 WYNDHAM TERRACE SALISBURY SP1 3AF ENGLAND

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JAMES PAUL PHIPPS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PETER VALENTINE BOUCHER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY WORTHINGTON

View Document

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

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 29 HILLSIDE DRIVE GOMELDON SALISBURY WILTSHIRE SP4 6LF

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

03/03/163 March 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

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN WORTHINGTON / 01/01/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WORTHINGTON / 01/01/2014

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 5 SAINTES CLOSE BISHOPDOWN SALISBURY SP1 3WT

View Document

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

View Accounts

27/12/1327 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR APPOINTED MRS LESLEY ANN WORTHINGTON

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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