TECHNIKER CONSULTING ENGINEERS LIMITED
Company number 03666856
- Company Overview for TECHNIKER CONSULTING ENGINEERS LIMITED (03666856)
- Filing history for TECHNIKER CONSULTING ENGINEERS LIMITED (03666856)
- People for TECHNIKER CONSULTING ENGINEERS LIMITED (03666856)
- More for TECHNIKER CONSULTING ENGINEERS LIMITED (03666856)
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) |
---|---|---|---|
09 Nov 2017 | CH01 | Director's details changed for Mr David Antony Connolly on 9 November 2017 | |
09 Nov 2017 | PSC01 | Notification of David Antony Connolly as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Matthew Wells as a person with significant control on 9 November 2017 | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Jul 2017 | AP01 | Appointment of Mr David Connolly as a director on 7 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW to 1/F Ropewalks 1/F Ropewalks Bond Street Macclesfield Cheshire SK11 6QJ on 7 July 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
20 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
03 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
04 Apr 2013 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 4 April 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of Poole Nominees Ltd as a director | |
25 Mar 2013 | TM02 | Termination of appointment of Chandra Ashfield as a secretary | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 |