Advanced company searchLink opens in new window

TECHNIKSOLAR LIMITED

Company number 07022057

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)
23 Apr 2024 AA Micro company accounts made up to 31 March 2024
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from C/O Sj Males & Co Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to 13 Earlswood Skelmersdale Lancashire WN8 6AT on 22 October 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
21 Apr 2015 AD01 Registered office address changed from The Sidings Dicks Lane Westhead Ormskirk Lancashire L40 6JA to C/O Sj Males & Co Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of David Keith Garner as a director on 1 April 2015
21 Apr 2015 AP01 Appointment of Mr Ryalwyn Ward Garner as a director on 1 April 2015