Advanced company searchLink opens in new window

TECHNIKER CONSULTING ENGINEERS LIMITED

Company number 03666856

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)
14 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
14 Nov 2024 PSC04 Change of details for Mr David Antony Connolly as a person with significant control on 13 November 2024
04 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
16 Nov 2023 PSC04 Change of details for Mr Matthew Wells as a person with significant control on 15 November 2023
12 May 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
15 Nov 2022 PSC04 Change of details for Mr Matthew Wells as a person with significant control on 15 December 2021
05 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
06 Apr 2020 PSC04 Change of details for Mr Matthew Wells as a person with significant control on 6 April 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 PSC04 Change of details for Mr Matthew Wells as a person with significant control on 12 November 2019
09 May 2019 SH08 Change of share class name or designation
26 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
16 Aug 2018 AP03 Appointment of Ms Sandra Moors as a secretary on 15 August 2018
05 Jul 2018 AD01 Registered office address changed from 1/F Ropewalks 1/F Ropewalks Bond Street Macclesfield Cheshire SK11 6QJ England to 1/F Ropewalks Bond Street Macclesfield Cheshire SK11 6QJ on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Matthew Wells as a director on 5 July 2018
08 May 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
09 Nov 2017 CH01 Director's details changed for Matthew Wells on 9 November 2017