About

Registered Number: 06132081
Date of Incorporation: 28/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 34 Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, Alcester, Warwickshire, B50 4JN

 

Techsil Holdings Ltd was founded on 28 February 2007 and are based in Alcester, it has a status of "Active". This company has one director listed as Dilley, Chris Ivan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLEY, Chris Ivan 26 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 November 2019
RESOLUTIONS - N/A 16 July 2019
SH01 - Return of Allotment of shares 15 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 20 November 2018
RESOLUTIONS - N/A 04 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 October 2016
MR01 - N/A 09 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 08 November 2015
AUD - Auditor's letter of resignation 26 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
AA - Annual Accounts 28 October 2013
MR01 - N/A 25 October 2013
AUD - Auditor's letter of resignation 17 June 2013
AUD - Auditor's letter of resignation 14 June 2013
AUD - Auditor's letter of resignation 12 March 2013
AR01 - Annual Return 01 March 2013
MISC - Miscellaneous document 21 February 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 03 October 2012
SH03 - Return of purchase of own shares 24 April 2012
RESOLUTIONS - N/A 18 April 2012
MEM/ARTS - N/A 18 April 2012
SH06 - Notice of cancellation of shares 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 26 September 2011
RESOLUTIONS - N/A 03 May 2011
RESOLUTIONS - N/A 03 May 2011
SH06 - Notice of cancellation of shares 03 May 2011
SH06 - Notice of cancellation of shares 03 May 2011
SH03 - Return of purchase of own shares 03 May 2011
SH03 - Return of purchase of own shares 03 May 2011
SH03 - Return of purchase of own shares 03 May 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
RESOLUTIONS - N/A 16 March 2011
RESOLUTIONS - N/A 16 March 2011
MEM/ARTS - N/A 16 March 2011
SH06 - Notice of cancellation of shares 10 March 2011
TM01 - Termination of appointment of director 01 March 2011
RESOLUTIONS - N/A 08 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 March 2010
RESOLUTIONS - N/A 24 November 2009
MEM/ARTS - N/A 24 November 2009
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 16 March 2009
MEM/ARTS - N/A 16 March 2009
363a - Annual Return 05 March 2009
353 - Register of members 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
CERTNM - Change of name certificate 30 September 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 27 November 2007
287 - Change in situation or address of Registered Office 05 September 2007
225 - Change of Accounting Reference Date 22 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
RESOLUTIONS - N/A 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

Assignment 25 March 2008 Fully Satisfied

N/A

Assignment 26 November 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.