- Company Overview for TECHNIC ELECTRIC LIMITED (02284350)
- Filing history for TECHNIC ELECTRIC LIMITED (02284350)
- People for TECHNIC ELECTRIC LIMITED (02284350)
- Charges for TECHNIC ELECTRIC LIMITED (02284350)
- More for TECHNIC ELECTRIC LIMITED (02284350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
17 Aug 2022 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Apr 2021 | PSC04 | Change of details for Mr Stephen Thomas as a person with significant control on 26 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mrs Leila Marjatta Thomas as a person with significant control on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Stephen Thomas on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Leila Marjatta Thomas on 26 April 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
02 Sep 2020 | AD01 | Registered office address changed from 20 Queensway Stem Lane Industrial Estate New Milton BH25 5NN England to 20 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN on 2 September 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
02 Aug 2018 | AD01 | Registered office address changed from 20 Queensway Queensway New Milton BH25 5NN England to 20 Queensway Stem Lane Industrial Estate New Milton BH25 5NN on 2 August 2018 | |
25 Jul 2018 | CH04 | Secretary's details changed for Christopher Guy Accountants Limited T/a Accounting Visions on 24 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Unit 5 Lulworth Business Centre, Nutwood Way Totton Southampton Hampshire SO40 3WW to 20 Queensway Queensway New Milton BH25 5NN on 19 July 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
16 Aug 2017 | PSC01 | Notification of Leila Marjatta Thomas as a person with significant control on 6 April 2016 | |
16 Aug 2017 | PSC01 | Notification of Stephen Thomas as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 |