About

Registered Number: 04793734
Date of Incorporation: 10/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Daisy Building (2nd Floor), Castle Hill Hospital Castle Road, Cottingham, East Riding Of Yorkshire, HU16 5JQ

 

Having been setup in 2003, Technostics Ltd are based in Cottingham in East Riding Of Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Dettmar, Harvey Justin, Dettmar, Sally Veronica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DETTMAR, Sally Veronica 10 June 2003 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
DETTMAR, Harvey Justin 10 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
MR01 - N/A 16 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 12 June 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 August 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 27 September 2011
RESOLUTIONS - N/A 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 16 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
363s - Annual Return 30 September 2007
225 - Change of Accounting Reference Date 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 23 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

Debenture 04 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.