Based in Bracknell in Berkshire, Techland Systems International Ltd was founded on 08 March 1983, it's status at Companies House is "Active". The companies directors are listed as Mayer, Dean, Noble, Trevor James, Patel, Amita, Brown, Nigel Wilson, Dean, Stephen William, Dyson, Hilary Jane, Patel, Anurag, Woodcock, Matthew Charles in the Companies House registry. We don't currently know the number of employees at Techland Systems International Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYER, Dean | 02 October 2018 | - | 1 |
BROWN, Nigel Wilson | N/A | 14 May 1993 | 1 |
DEAN, Stephen William | 01 February 1995 | 17 October 1995 | 1 |
DYSON, Hilary Jane | N/A | 30 June 1996 | 1 |
PATEL, Anurag | 02 July 2001 | 04 June 2019 | 1 |
WOODCOCK, Matthew Charles | 20 January 1998 | 16 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOBLE, Trevor James | 01 June 1993 | 26 January 1996 | 1 |
PATEL, Amita | 30 October 2007 | 02 October 2018 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 28 May 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 19 June 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AP01 - Appointment of director | 13 December 2018 | |
PSC02 - N/A | 13 December 2018 | |
TM02 - Termination of appointment of secretary | 13 December 2018 | |
PSC07 - N/A | 13 December 2018 | |
AA01 - Change of accounting reference date | 24 October 2018 | |
RESOLUTIONS - N/A | 10 October 2018 | |
MR01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 23 June 2017 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AD01 - Change of registered office address | 23 November 2015 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 15 July 2015 | |
CH03 - Change of particulars for secretary | 15 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
AD01 - Change of registered office address | 02 December 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 25 June 2012 | |
CH01 - Change of particulars for director | 31 May 2012 | |
CH03 - Change of particulars for secretary | 31 May 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AD01 - Change of registered office address | 10 May 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
CH03 - Change of particulars for secretary | 06 July 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 22 June 2010 | |
CH01 - Change of particulars for director | 12 October 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 16 May 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 29 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
AA - Annual Accounts | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2004 | |
AAMD - Amended Accounts | 04 August 2004 | |
363a - Annual Return | 29 June 2004 | |
353 - Register of members | 29 June 2004 | |
AA - Annual Accounts | 13 May 2004 | |
287 - Change in situation or address of Registered Office | 22 October 2003 | |
363a - Annual Return | 06 July 2003 | |
RESOLUTIONS - N/A | 14 June 2003 | |
RESOLUTIONS - N/A | 14 June 2003 | |
RESOLUTIONS - N/A | 14 June 2003 | |
AA - Annual Accounts | 10 June 2003 | |
363a - Annual Return | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363a - Annual Return | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
AA - Annual Accounts | 09 July 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
AA - Annual Accounts | 07 August 2000 | |
363a - Annual Return | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
363a - Annual Return | 30 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 1999 | |
363a - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1999 | |
363a - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 March 1998 | |
395 - Particulars of a mortgage or charge | 30 December 1997 | |
AA - Annual Accounts | 31 October 1997 | |
363a - Annual Return | 24 July 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363a - Annual Return | 09 September 1996 | |
288 - N/A | 14 July 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 26 October 1995 | |
363x - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 27 June 1995 | |
288 - N/A | 03 May 1995 | |
288 - N/A | 26 April 1995 | |
288 - N/A | 22 March 1995 | |
288 - N/A | 14 March 1995 | |
AA - Annual Accounts | 16 September 1994 | |
363x - Annual Return | 01 July 1994 | |
288 - N/A | 29 April 1994 | |
288 - N/A | 17 November 1993 | |
AA - Annual Accounts | 03 October 1993 | |
363s - Annual Return | 13 September 1993 | |
288 - N/A | 01 June 1993 | |
288 - N/A | 27 May 1993 | |
288 - N/A | 21 October 1992 | |
288 - N/A | 09 October 1992 | |
AA - Annual Accounts | 07 September 1992 | |
363b - Annual Return | 27 July 1992 | |
288 - N/A | 24 March 1992 | |
395 - Particulars of a mortgage or charge | 18 December 1991 | |
395 - Particulars of a mortgage or charge | 04 December 1991 | |
AA - Annual Accounts | 17 October 1991 | |
363b - Annual Return | 17 October 1991 | |
363(287) - N/A | 17 October 1991 | |
288 - N/A | 30 October 1990 | |
288 - N/A | 08 October 1990 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 30 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 1990 | |
288 - N/A | 26 October 1989 | |
288 - N/A | 07 September 1989 | |
363 - Annual Return | 16 August 1989 | |
AA - Annual Accounts | 10 August 1989 | |
288 - N/A | 16 January 1989 | |
AA - Annual Accounts | 11 October 1988 | |
363 - Annual Return | 09 August 1988 | |
288 - N/A | 23 March 1988 | |
363 - Annual Return | 18 November 1987 | |
363 - Annual Return | 21 October 1987 | |
AA - Annual Accounts | 21 August 1987 | |
287 - Change in situation or address of Registered Office | 18 August 1987 | |
395 - Particulars of a mortgage or charge | 15 November 1986 | |
363 - Annual Return | 06 September 1986 | |
AA - Annual Accounts | 01 July 1986 | |
NEWINC - New incorporation documents | 08 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2018 | Fully Satisfied |
N/A |
All assets debenture | 07 November 2007 | Fully Satisfied |
N/A |
Deed of rent deposit and assignment | 22 December 1997 | Fully Satisfied |
N/A |
Mortgage | 12 December 1991 | Fully Satisfied |
N/A |
Single debenture | 25 November 1991 | Fully Satisfied |
N/A |
Mortgage | 31 October 1986 | Fully Satisfied |
N/A |
Mortgage | 15 October 1985 | Fully Satisfied |
N/A |
Single debenture | 15 July 1985 | Fully Satisfied |
N/A |