TECHNOLOGY AT WORK LIMITED

04268769
70 ROUNDWAY WATERLOOVILLE ENGLAND PO7 7QB

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 May 2024 accounts Annual Accounts 4 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 officers Termination of appointment of secretary (Michelle Beech) 1 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 5 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2020 accounts Annual Accounts 5 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
01 Sep 2016 officers Change of particulars for secretary (Michelle Beech) 1 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2016 accounts Annual Accounts 3 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 3 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 6 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 4 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 3 Buy now
06 Sep 2010 address Change Sail Address Company 1 Buy now
04 Sep 2010 officers Change of particulars for director (Paul Richard Surry) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 10/08/09; full list of members 3 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
22 Sep 2008 annual-return Return made up to 10/08/08; full list of members 3 Buy now
19 Sep 2008 officers Secretary's change of particulars / michelle beech / 18/09/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 4 Buy now
03 Oct 2007 annual-return Return made up to 10/08/07; no change of members 6 Buy now
28 Jul 2007 address Registered office changed on 28/07/07 from: suite 18 somerset house hussar court waterlooville hants PO7 7SG 1 Buy now
25 Mar 2007 accounts Annual Accounts 4 Buy now
12 Sep 2006 annual-return Return made up to 10/08/06; full list of members 6 Buy now
03 Jul 2006 accounts Annual Accounts 4 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: 10 dragoon house hussar court waterlooville PO7 7SF 1 Buy now
12 Sep 2005 annual-return Return made up to 10/08/05; full list of members 6 Buy now
18 Mar 2005 officers New director appointed 2 Buy now
18 Mar 2005 officers New secretary appointed 2 Buy now
18 Mar 2005 officers Director resigned 1 Buy now
18 Mar 2005 officers Secretary resigned 1 Buy now
22 Dec 2004 accounts Annual Accounts 2 Buy now
18 Aug 2004 annual-return Return made up to 10/08/04; full list of members 6 Buy now
04 Jun 2004 accounts Annual Accounts 2 Buy now
28 Aug 2003 annual-return Return made up to 10/08/03; full list of members 6 Buy now
15 Aug 2003 address Registered office changed on 15/08/03 from: 28 charter house lord montgomery way portsmouth hampshire PO1 2JL 1 Buy now
19 Mar 2003 accounts Annual Accounts 2 Buy now
09 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2002 annual-return Return made up to 10/08/02; full list of members 6 Buy now
26 Oct 2001 officers New director appointed 2 Buy now
18 Oct 2001 officers New secretary appointed 2 Buy now
16 Oct 2001 officers Director resigned 1 Buy now
16 Oct 2001 officers Secretary resigned 1 Buy now
16 Oct 2001 address Registered office changed on 16/10/01 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA 1 Buy now
15 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2001 incorporation Incorporation Company 14 Buy now