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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2020 | Outstanding |
N/A |
Debenture | 04 June 2008 | Outstanding |
N/A |