TECHNOCOVER LTD. - WELSHPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Graeme Doy. Change date: 2024-01-24. 2024-01-27 View Report
Officers. Termination date: 2023-10-30. Officer name: Alison Taylor. 2023-10-30 View Report
Confirmation statement. Statement with updates. 2023-09-11 View Report
Accounts. Change account reference date company current extended. 2023-05-16 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Accounts. Change account reference date company previous shortened. 2022-09-30 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Officers. Officer name: Mr Peter James Raybould. Change date: 2022-09-20. 2022-09-20 View Report
Officers. Change date: 2022-09-14. Officer name: Mr Christopher Kim Rayment. 2022-09-14 View Report
Confirmation statement. Statement with updates. 2022-09-14 View Report
Officers. Officer name: Mr Christopher Michael Tisdale. Change date: 2022-09-14. 2022-09-14 View Report
Officers. Change date: 2022-09-14. Officer name: Mr John Neville Whitfield. 2022-09-14 View Report
Persons with significant control. Change date: 2022-09-14. Psc name: Threesixty Investco 4 Limited. 2022-09-14 View Report
Officers. Officer name: Mr Graeme Doy. Change date: 2022-09-14. 2022-09-14 View Report
Officers. Officer name: Michael Robert Measey. Termination date: 2022-05-19. 2022-05-23 View Report
Officers. Officer name: Mr Graeme Doy. Change date: 2022-05-09. 2022-05-11 View Report
Officers. Officer name: Helen Duncan. Termination date: 2021-12-22. 2022-01-04 View Report
Accounts. Accounts type full. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Officers. Officer name: Mr Derek John Ling. Appointment date: 2021-09-01. 2021-09-10 View Report
Officers. Officer name: Charles Ashley Lawson Hurdman. Termination date: 2021-07-14. 2021-07-14 View Report
Officers. Appointment date: 2021-06-15. Officer name: Mr Christopher Kim Rayment. 2021-06-29 View Report
Officers. Officer name: Mr Simon Ling. Appointment date: 2021-06-15. 2021-06-29 View Report
Officers. Appointment date: 2021-06-15. Officer name: Mr Simon Ling. 2021-06-29 View Report
Persons with significant control. Psc name: Threesixty Investco 4 Limited. Notification date: 2021-06-15. 2021-06-28 View Report
Address. Old address: 406 Duffield Road Darley Abbey Derby DE22 1ES England. New address: Technocover Ltd Henfaes Lane Welshpool SY21 7BE. Change date: 2021-06-28. 2021-06-28 View Report
Officers. Officer name: Ms Alison Taylor. Appointment date: 2021-06-15. 2021-06-24 View Report
Officers. Appointment date: 2021-06-15. Officer name: Mr Michael Robert Measey. 2021-06-24 View Report
Officers. Officer name: Mr Peter James Raybould. Appointment date: 2021-06-15. 2021-06-24 View Report
Officers. Officer name: Mr Graeme Doy. Appointment date: 2021-06-15. 2021-06-24 View Report
Officers. Appointment date: 2021-06-15. Officer name: Mr John Neville Whitfield. 2021-06-24 View Report
Mortgage. Charge creation date: 2021-06-15. Charge number: 028457570013. 2021-06-18 View Report
Persons with significant control. Cessation date: 2021-06-15. Psc name: Atg Access Ltd. 2021-06-16 View Report
Address. Change date: 2021-06-16. Old address: Westhaven House Arleston Way Shirley Solihull West Midlands B90 4LH England. New address: 406 Duffield Road Darley Abbey Derby DE22 1ES. 2021-06-16 View Report
Officers. Officer name: Alex Henderson. Termination date: 2021-06-15. 2021-06-16 View Report
Officers. Termination date: 2021-06-15. Officer name: Andrew John Beaney. 2021-06-16 View Report
Mortgage. Charge creation date: 2021-06-15. Charge number: 028457570012. 2021-06-16 View Report
Officers. Officer name: Francis Douglas Emil Sayle. Termination date: 2020-12-11. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-11-12 View Report
Persons with significant control. Cessation date: 2019-09-27. Psc name: Hill & Smith Holdings Plc. 2020-11-12 View Report
Persons with significant control. Notification date: 2019-09-27. Psc name: Atg Access Ltd. 2020-11-12 View Report
Persons with significant control. Cessation date: 2019-09-27. Psc name: Hill & Smith Holdings Plc. 2020-11-12 View Report
Accounts. Accounts type full. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Officers. Officer name: Mr Andrew John Beaney. Appointment date: 2019-08-01. 2019-08-19 View Report
Officers. Appointment date: 2019-08-01. Officer name: Mr Charles Ashley Lawson Hurdman. 2019-08-12 View Report
Officers. Termination date: 2019-08-01. Officer name: Michael Dennis Miles. 2019-08-05 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2018-09-14 View Report
Officers. Termination date: 2018-08-01. Officer name: Derek William Muir. 2018-08-01 View Report