Having been setup in 1999, Technical Network Recruitment Ltd has its registered office in Coventry. Technical Network Recruitment Ltd has 2 directors listed as Gargett, Paul, Wigley, Robert at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARGETT, Paul | 20 January 2012 | - | 1 |
WIGLEY, Robert | 20 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 16 January 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 24 October 2018 | |
RESOLUTIONS - N/A | 25 May 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 14 July 2015 | |
TM01 - Termination of appointment of director | 21 April 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AA01 - Change of accounting reference date | 11 June 2012 | |
AP01 - Appointment of director | 10 February 2012 | |
AR01 - Annual Return | 29 December 2011 | |
CH01 - Change of particulars for director | 29 December 2011 | |
CH01 - Change of particulars for director | 29 December 2011 | |
CH03 - Change of particulars for secretary | 29 December 2011 | |
AA - Annual Accounts | 09 June 2011 | |
MISC - Miscellaneous document | 21 April 2011 | |
AA03 - Notice of resolution removing auditors | 06 April 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH01 - Change of particulars for director | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
AA - Annual Accounts | 03 June 2010 | |
RESOLUTIONS - N/A | 01 April 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AUD - Auditor's letter of resignation | 05 January 2010 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 12 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
AA - Annual Accounts | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
363a - Annual Return | 05 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2007 | |
363a - Annual Return | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
AA - Annual Accounts | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
225 - Change of Accounting Reference Date | 08 September 2007 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
RESOLUTIONS - N/A | 03 April 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 21 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
363s - Annual Return | 22 November 2004 | |
395 - Particulars of a mortgage or charge | 08 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363a - Annual Return | 30 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2004 | |
363s - Annual Return | 14 November 2003 | |
AA - Annual Accounts | 27 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
363s - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 11 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
288b - Notice of resignation of directors or secretaries | 21 September 2001 | |
AA - Annual Accounts | 20 September 2001 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
363s - Annual Return | 10 January 2001 | |
CERTNM - Change of name certificate | 14 June 2000 | |
225 - Change of Accounting Reference Date | 14 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
MEM/ARTS - N/A | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
CERTNM - Change of name certificate | 21 February 2000 | |
288b - Notice of resignation of directors or secretaries | 16 February 2000 | |
288b - Notice of resignation of directors or secretaries | 16 February 2000 | |
NEWINC - New incorporation documents | 19 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2020 | Outstanding |
N/A |
All assets debenture | 26 November 2010 | Outstanding |
N/A |
Debenture | 24 November 2010 | Outstanding |
N/A |
Debenture | 01 November 2004 | Outstanding |
N/A |
Debenture | 20 June 2001 | Fully Satisfied |
N/A |