TECHSIL LIMITED

10-11 Charterhouse Square, London, EC1M 6EE, England
StatusACTIVE
Company No.02447014
CategoryPrivate Limited Company
Incorporated28 Nov 1989
Age34 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

TECHSIL LIMITED is an active private limited company with number 02447014. It was incorporated 34 years, 5 months, 3 days ago, on 28 November 1989. The company address is 10-11 Charterhouse Square, London, EC1M 6EE, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 31 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Rice

Appointment date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Barbara Gibbes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Dilley

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bell

Termination date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024470140007

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 12 Charterhouse Square London EC1M 6AX England

Change date: 2022-01-05

New address: 10-11 Charterhouse Square London EC1M 6EE

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2021

Action Date: 11 Jul 2007

Category: Capital

Type: SH01

Capital : 10,500 GBP

Date: 2007-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Mark William Rice

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Paul David Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Chris Ivan Dilley

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Morrison

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Stuart Bell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Goode

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Gibbes

Appointment date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: 12 Charterhouse Square London EC1M 6AX

Change date: 2021-09-02

Old address: 34 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Hughes

Cessation date: 2021-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Techsil Holdings Limited

Notification date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Mark William Rice

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Hughes

Change date: 2013-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024470140007

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 21 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: 30 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN United Kingdom

Change date: 2013-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Briars

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: 30 Bidavon Industrial Estate Waterloo Road Bideford on Avon Warwickshire B50 4JN

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul David Hughes

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Andrew Martin Briars

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Ivan Dilley

Change date: 2010-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr chris ivan dilley

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul hughes / 07/03/2008

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary the wilkes partnership

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary twp LTD logged form

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from 41 church street birmingham west midlands B3 2RT

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: 30 bidavon industrial estate waterloo road bidford on avon warwickshire B50 4JN

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)O

Description: Ad 31/01/07--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 287

Description: Registered office changed on 29/05/07 from: 36 otter close winyates green redditch worcestershire B98 0SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

B & B BREWERS LTD

8 JENNER ROAD,BARRY,CF62 7HG

Number:11327721
Status:ACTIVE
Category:Private Limited Company

DD2 LLP

UNIT 22 GEMINI CRESCENT,DUNDEE,DD2 1SW

Number:SO306696
Status:ACTIVE
Category:Limited Liability Partnership

HECKSCHER & CO. LIMITED

C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:02124055
Status:LIQUIDATION
Category:Private Limited Company

LOXLEY MECHANICAL SERVICES LIMITED

39 WINDMILL AVENUE,BELPER,DE56 0PQ

Number:05939949
Status:ACTIVE
Category:Private Limited Company

R HIGHLANDER LTD

11 LADYSMITH ROAD,ENFIELD,EN1 3AL

Number:11063571
Status:ACTIVE
Category:Private Limited Company

R.K.G. INSPECTION SERVICES LTD

5 STANHOPE GROVE,MIDDLESBROUGH,TS5 7SH

Number:10198103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source