TEKNOSIS LTD
Status | ACTIVE |
Company No. | 09998211 |
Category | Private Limited Company |
Incorporated | 10 Feb 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 10363872 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NICHOLAS WAY,NORTHWOOD,HA6 2TR
Number: | OC401675 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11158491 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMPTON HALL FARM WESTBY,PRESTON,PR4 3PJ
Number: | 08930325 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SECOND AVENUE,OLDHAM,OL8 3SG
Number: | 10515429 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,TAUNTON,TA3 5DP
Number: | 08610673 |
Status: | ACTIVE |
Category: | Private Limited Company |