Founded in 2003, Techno Solutions Ltd has its registered office in Fareham, Hampshire, it has a status of "Active". There are 4 directors listed as Luke, Sharen Sue, Luke, Sharen Sue, Luke, Martin Frederick, Mist, James Arnold for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUKE, Sharen Sue | 05 April 2016 | - | 1 |
LUKE, Martin Frederick | 20 October 2003 | 13 May 2011 | 1 |
MIST, James Arnold | 21 October 2010 | 20 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUKE, Sharen Sue | 20 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 11 November 2019 | |
CH03 - Change of particulars for secretary | 11 November 2019 | |
CH03 - Change of particulars for secretary | 11 November 2019 | |
PSC04 - N/A | 11 November 2019 | |
CH01 - Change of particulars for director | 11 November 2019 | |
CS01 - N/A | 08 November 2019 | |
AA - Annual Accounts | 08 November 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 24 October 2016 | |
AP01 - Appointment of director | 05 May 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
AD01 - Change of registered office address | 11 January 2013 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 14 September 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
RESOLUTIONS - N/A | 28 October 2010 | |
AP01 - Appointment of director | 28 October 2010 | |
SH01 - Return of Allotment of shares | 28 October 2010 | |
MEM/ARTS - N/A | 28 October 2010 | |
AR01 - Annual Return | 25 October 2010 | |
RESOLUTIONS - N/A | 22 July 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 21 August 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 20 October 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2006 | |
287 - Change in situation or address of Registered Office | 20 February 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
225 - Change of Accounting Reference Date | 04 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
NEWINC - New incorporation documents | 20 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 30 June 2004 | Outstanding |
N/A |