THE TECHNOLOGY WORKSHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Mr Andrew John Norris as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Andrew John Norris on 2025-05-15

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THE GENERATOR, 11-15 DIXS FIELD DIX'S FIELD EXETER DEVON EX1 1QA UNITED KINGDOM

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 6 BEAUMONT ROAD DARTON BARNSLEY SOUTH YORKSHIRE S75 5JL

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 STATEMENT BY DIRECTORS

View Document

18/06/1418 June 2014 SOLVENCY STATEMENT DATED 11/06/14

View Document

18/06/1418 June 2014 REDUCE ISSUED CAPITAL 11/06/2014

View Document

18/06/1418 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

01/06/131 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 11 39 MARSH GREEN ROAD WEST MARSH BARTON TRADING ESTATE EXETER EX2 8PN UNITED KINGDOM

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 6 BEAUMONT ROAD DARTON BARNSLEY SOUTH YORKSHIRE S75 5JL UNITED KINGDOM

View Document

06/05/116 May 2011 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