Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Mr Andrew John Caisey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr Andrew John Caisey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Gary Peter Shields |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Corporate Business Assistant |
Correspondence Address | 188 Eastern Esplanade Southend On Sea Essex SS1 3AA |
Director Name | Mr Andrew John Caisey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2000) |
Role | Project Leader |
Country of Residence | England |
Correspondence Address | 13 Grove Road Ware Hertfordshire SG12 7HS |
Secretary Name | Mr Andrew John Caisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Grove Road Ware Hertfordshire SG12 7HS |
Director Name | Mr Marcus Lars Caisey |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Website | www.tecknaonline.com |
---|
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,083 |
Cash | £5,851 |
Current Liabilities | £8,730 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
23 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
23 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
4 December 2019 | Termination of appointment of Marcus Lars Caisey as a director on 1 December 2019 (1 page) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 February 2016 | Director's details changed for Mrs Eva Johanna Sundman on 1 June 2015 (2 pages) |
17 February 2016 | Director's details changed for Mrs Eva Johanna Sundman on 1 June 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Mr Andrew John Caisey on 1 June 2015 (1 page) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Secretary's details changed for Mr Andrew John Caisey on 1 June 2015 (1 page) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr Andrew John Caisey on 1 June 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Andrew John Caisey on 1 June 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Appointment of Mr Marcus Lars Caisey as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Marcus Lars Caisey as a director on 9 November 2015 (2 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
30 June 2015 | Director's details changed for Mrs Eva Johanna Sundman on 24 June 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Mr Andrew John Caisey on 24 June 2015 (1 page) |
30 June 2015 | Secretary's details changed for Mr Andrew John Caisey on 24 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Andrew John Caisey on 24 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Andrew John Caisey on 24 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Eva Johanna Sundman on 24 June 2015 (2 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Registered office address changed from Po Box Po Box 129 45 Church Street Ware Hertfordshire SG12 9EW to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Po Box Po Box 129 45 Church Street Ware Hertfordshire SG12 9EW to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 15 July 2014 (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from Po Box 129 Ware Hertfordshire SG12 7UG on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from Po Box 129 Ware Hertfordshire SG12 7UG on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
23 May 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Andrew John Caisey on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Eva Johanna Sundman on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew John Caisey on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Eva Johanna Sundman on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Eva Johanna Sundman on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew John Caisey on 1 February 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
13 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
13 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
26 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
20 June 2003 | Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members
|
2 March 2003 | Return made up to 01/02/03; full list of members
|
12 December 2002 | Company name changed teckna computer services LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed teckna computer services LIMITED\certificate issued on 12/12/02 (2 pages) |
24 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
13 February 2002 | New secretary appointed (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
1 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
1 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
29 December 1997 | Accounts made up to 28 February 1997 (11 pages) |
29 December 1997 | Accounts made up to 28 February 1997 (11 pages) |
3 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 01/02/97; no change of members (4 pages) |
5 December 1996 | Accounts made up to 29 February 1996 (11 pages) |
5 December 1996 | Accounts made up to 29 February 1996 (11 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |