Advanced company searchLink opens in new window

TEKNOWARE UK LIMITED

Company number 05997388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2018 AP01 Appointment of Mr Andrew James Speers as a director on 29 November 2018
04 Dec 2018 AP01 Appointment of Mr Alex Noble as a director on 29 November 2018
04 Dec 2018 TM01 Termination of appointment of Kelvin Neil Baird as a director on 29 November 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
19 Jan 2018 PSC07 Cessation of Invertec Limited as a person with significant control on 8 September 2017
19 Jan 2018 PSC02 Notification of Invertec Holdings Limited as a person with significant control on 8 September 2017
19 Jan 2018 MR04 Satisfaction of charge 059973880004 in full
22 Dec 2017 MR01 Registration of charge 059973880005, created on 19 December 2017
13 Oct 2017 PSC07 Cessation of John Gray Blount Ellison as a person with significant control on 7 April 2016
13 Oct 2017 PSC02 Notification of Invertec Limited as a person with significant control on 6 April 2016
03 Oct 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 AD01 Registered office address changed from Invertec Interiors Limited Trimdon Court, Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PE England to Units 1-6 Trimdon Court, Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PE on 28 September 2017
26 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 MR01 Registration of charge 059973880004, created on 17 June 2016
01 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AP03 Appointment of Mr Alex Noble as a secretary on 1 April 2015
14 Apr 2015 TM01 Termination of appointment of Paul Burnett as a director on 31 March 2015
14 Apr 2015 TM02 Termination of appointment of Paul Burnett as a secretary on 31 March 2015
10 Mar 2015 AD01 Registered office address changed from Whelford Road Fairford Gloucestershire GL7 4DT to Invertec Interiors Limited Trimdon Court, Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PE on 10 March 2015
16 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 143,963.12
19 Nov 2014 AP01 Appointment of Mr Kelvin Baird as a director on 1 November 2014
16 Oct 2014 CERTNM Company name changed elite composite products LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03