TEKNOSIS LTD

Ynys-Y-Coed Heol Y Gors Ynys-Y-Coed Heol Y Gors, Ammanford, SA18 1RW, Wales
StatusACTIVE
Company No.09998211
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

TEKNOSIS LTD is an active private limited company with number 09998211. It was incorporated 8 years, 3 months, 27 days ago, on 10 February 2016. The company address is Ynys-Y-Coed Heol Y Gors Ynys-Y-Coed Heol Y Gors, Ammanford, SA18 1RW, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carolyn Kent

Change date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carolyn Kent

Change date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Peter White

Change date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-09

Psc name: Miss Carolyn Kent

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carolyn Kent

Change date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carolyn Kent

Change date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Peter White

Change date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-29

Officer name: Ms Carolyn Kent

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-29

Psc name: Mr Jason Peter White

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-29

Psc name: Miss Carolyn Kent

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: , 50 50 Forest Road, Lydney, Gloucestershire, GL15 5LB, United Kingdom

Change date: 2023-03-13

New address: Ynys-Y-Coed Heol Y Gors Cwmgors Ammanford SA18 1RW

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: Ynys-Y-Coed Heol Y Gors Cwmgors Ammanford SA18 1RW

Change date: 2018-04-18

Old address: , 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Ynys-Y-Coed Heol Y Gors Cwmgors Ammanford SA18 1RW

Change date: 2016-04-05

Old address: , 20 Newerne Street Newerne Street, Lydney, Gloucestershire, GL15 5RA, England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Ms Carolyn Kent

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Ynys-Y-Coed Heol Y Gors Cwmgors Ammanford SA18 1RW

Change date: 2016-04-01

Old address: , 8 Cookson Terrace, Lydney, Gloucestershire, GL15 5ES, England

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB GROUP PROPERTIES LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10363872
Status:ACTIVE
Category:Private Limited Company

GO MOTORSPORT MANAGEMENT LLP

33 NICHOLAS WAY,NORTHWOOD,HA6 2TR

Number:OC401675
Status:ACTIVE
Category:Limited Liability Partnership

HUB EUROPE INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11158491
Status:ACTIVE
Category:Private Limited Company

JAAW LIMITED

PLUMPTON HALL FARM WESTBY,PRESTON,PR4 3PJ

Number:08930325
Status:ACTIVE
Category:Private Limited Company

OPR (NW) LTD

34 SECOND AVENUE,OLDHAM,OL8 3SG

Number:10515429
Status:ACTIVE
Category:Private Limited Company

PIXTON WOODLANDS LIMITED

HILL HOUSE,TAUNTON,TA3 5DP

Number:08610673
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