TECHSIL HOLDINGS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of John Morrison as a secretary on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of John Morrison as a director on 2025-05-30

View Document

30/05/2530 May 2025 Appointment of Ms Anna Lawrence as a director on 2025-05-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

05/10/225 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

04/05/224 May 2022 Termination of appointment of Stuart Bell as a director on 2022-04-30

View Document

27/04/2227 April 2022 Satisfaction of charge 061320810004 in full

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-07-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1915 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 838

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

04/07/184 July 2018 177,175 & 180 01/06/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061320810005

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/11/158 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

26/04/1526 April 2015 AUDITOR'S RESIGNATION

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HUGHES / 05/09/2013

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061320810004

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 AUDITOR'S RESIGNATION

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECTION 519

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 30 BIDAVON INDUSTRIAL ESTATE WATERLOO ROAD BIDFORD-ON-AVON WARWICKSHIRE B50 4JN

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1218 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 768

View Document

18/04/1218 April 2012 ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1218 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 818

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER IVAN DILLEY

View Document

03/05/113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/113 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/113 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 868

View Document

03/05/113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 888

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIARS

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ARTICLES OF ASSOCIATION

View Document

16/03/1116 March 2011 ALTER ARTICLES 28/02/2011

View Document

16/03/1116 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1110 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 900

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIARS

View Document

08/02/118 February 2011 RE AQUISITION OF CAPITAL OF FOSPAT INDUSTRIAL LIMITED 28/01/2011

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ALTER ARTICLES 12/11/2009

View Document

24/11/0924 November 2009 ARTICLES OF ASSOCIATION

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/03/0916 March 2009 ALTER ARTICLES 02/03/2009

View Document

16/03/0916 March 2009 ARTICLES OF ASSOCIATION

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 07/03/2008

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY TWP (COMPANY SECRETARY) LIMITED

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED ATM ESTATE LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/07/08

View Document

12/08/0712 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0712 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 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