TECHWAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Register(s) moved to registered inspection location Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY

View Document

31/03/2531 March 2025 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from Techwax Limited Whinbank Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AY England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

14/03/2514 March 2025 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/01/2416 January 2024 Amended full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Director's details changed for Mr Kevin Higgins on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-09-30

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Appointment of Dingeman Van Der Heiden as a secretary on 2022-04-04

View Document

06/04/226 April 2022 Termination of appointment of David Ian Lawson as a secretary on 2022-03-28

View Document

06/04/226 April 2022 Director's details changed for Dingeman Van Der Heiden on 2021-12-02

View Document

03/12/213 December 2021 Termination of appointment of Federica Bertola as a director on 2021-12-02

View Document

03/12/213 December 2021 Appointment of Dingeman Van Der Heiden as a director on 2021-12-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED FEDERICA BERTOLA

View Document

29/03/1929 March 2019 SECRETARY APPOINTED DAVID IAN LAWSON

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARNOLDUS BOSGOED

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE LE LOUARN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JULIE CHARLTON

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ARNOLDUS HENDRIKUS HERMANUS BOSGOED

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISP HOLDINGS (U.K.) LTD

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS ROLAND LE LOUARN

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR KEVIN HIGGINS

View Document

10/08/1810 August 2018 CESSATION OF FRANK ADRIAAN JACOB JUMELET AS A PSC

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK JUMELET

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/07/166 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JACOB ADRIAAN JUMELET / 01/08/2015

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/07/156 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR FRANK JACOB ADRIAAN JUMELET

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGGS

View Document

13/11/1213 November 2012 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 ARTICLES OF ASSOCIATION

View Document

08/11/128 November 2012 ALTER ARTICLES 29/10/2012

View Document

21/08/1221 August 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCHUGH

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

13/07/1113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 129 DEANSGATE MANCHESTER M3 3AA

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 4B, WHINBANK PARK WHINBANK ROAD,AYCLIFFE INDUS- TRIAL ESTATE,NEWTON AYCLIFFE CO DURHAM DL5 6AY

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED JULIE CHARLTON

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CHRISTOPHER HIGGS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER BYTH

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WOLSTENHOLME

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 £ IC 40000/30000 22/01/97 £ SR 10000@1=10000

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

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 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

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/05/9418 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: 6 RUSH PARK BISHOP AUCKLAND CO. DURHAM DL14 6NR

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9115 October 1991 ALTER MEM AND ARTS 26/09/91

View Document

10/10/9110 October 1991 NC INC ALREADY ADJUSTED 26/09/91

View Document

10/10/9110 October 1991 £ NC 100/40000 26/09/91

View Document

10/10/9110 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED CAMSARIDGE LIMITED CERTIFICATE ISSUED ON 24/09/91

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/05/9124 May 1991 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