Advanced company searchLink opens in new window

TECNIQ LTD

Company number 09377990

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)
17 May 2024 AA Accounts for a medium company made up to 30 September 2023
01 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
16 Oct 2023 CERTNM Company name changed adp special products LIMITED\certificate issued on 16/10/23
  • RES15 ‐ Change company name resolution on 2023-10-01
26 Sep 2023 CONNOT Change of name notice
04 May 2023 AA Full accounts made up to 30 September 2022
10 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
27 Jan 2023 MR01 Registration of charge 093779900004, created on 27 January 2023
24 Mar 2022 AA Full accounts made up to 30 September 2021
21 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2022 MA Memorandum and Articles of Association
30 Jun 2021 AA Full accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Jun 2020 MR01 Registration of charge 093779900003, created on 19 June 2020
09 Jun 2020 SH06 Cancellation of shares. Statement of capital on 14 November 2018
  • GBP 500
22 May 2020 CH01 Director's details changed for Mr Anthony Steven Smith on 19 May 2020
22 May 2020 PSC04 Change of details for Anthony Steven Smith as a person with significant control on 19 May 2020
18 Mar 2020 SH03 Purchase of own shares.
13 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
04 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
04 Feb 2020 PSC04 Change of details for Anthony Steven Max as a person with significant control on 4 February 2020
29 Jan 2020 AD01 Registered office address changed from Unit E Eastways Industrial Estate Eastways Witham Essex CM8 3YQ to Unit 6 Waterside Business Park Eastways Witham Essex CM8 3YQ on 29 January 2020
05 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
28 Jan 2019 PSC07 Cessation of Christopher David Saunders as a person with significant control on 14 November 2018