Company NameTeknisolar Ltd
DirectorsAldo De Leonibus and Vittore De Leonibus
Company StatusActive
Company Number05119325
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Previous NamesGlobal Trade Link Limited and B2B Interactive Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Aldo De Leonibus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2005(8 months after company formation)
Appointment Duration19 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameVittore De Leonibus
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed18 May 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameAldo De Leonibus
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 The Courtyard Rufford New Hall
Rufford Park Lane
Rufford
L40 1XE
Secretary NameMrs Valerie Michele De Leonibus
NationalityFrench
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Ashurst Gardens
Skelmersdale
Lancashire
WN8 6SW
Director NameMr Brian Corbett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(3 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 28 February 2005)
RoleConsultant
Correspondence Address3 Holly Grove
Tarleton
Preston
Lancashire
PR4 6AZ
Director NameMrs Valerie Michele De Leonibus
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2004(3 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Ashurst Gardens
Skelmersdale
Lancashire
WN8 6SW

Contact

Websiteteknisolar.com
Telephone01925 607192
Telephone regionWarrington

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33 at £1Aldo De Leonibus
33.33%
Ordinary
33 at £1Valerie De Leonibus
33.33%
Ordinary
33 at £1Vittore De Leonibus
33.33%
Ordinary

Financials

Year2014
Net Worth£19,545
Cash£43,750
Current Liabilities£183,999

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (2 weeks from now)

Filing History

23 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
7 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
26 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 150
(3 pages)
26 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 150
(3 pages)
18 August 2016Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page)
18 August 2016Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 99
(6 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 99
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 October 2015Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 99
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 99
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 99
(6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 99
(6 pages)
16 May 2014Director's details changed for Vittore De Leonibus on 1 October 2009 (2 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 99
(6 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 99
(6 pages)
16 May 2014Director's details changed for Vittore De Leonibus on 1 October 2009 (2 pages)
16 May 2014Director's details changed for Vittore De Leonibus on 1 October 2009 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (12 pages)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
2 July 2009Return made up to 05/05/09; full list of members (4 pages)
2 July 2009Return made up to 05/05/09; full list of members (4 pages)
30 June 2009Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page)
7 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 June 2009Memorandum and Articles of Association (6 pages)
4 June 2009Memorandum and Articles of Association (6 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 June 2009Director appointed vittore de leonibus (1 page)
4 June 2009Director appointed vittore de leonibus (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
2 June 2009Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page)
2 June 2009Company name changed B2B interactive LTD\certificate issued on 02/06/09 (2 pages)
2 June 2009Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page)
2 June 2009Ad 18/05/09\gbp si 96@1=96\gbp ic 3/99\ (3 pages)
2 June 2009Ad 18/05/09\gbp si 96@1=96\gbp ic 3/99\ (3 pages)
2 June 2009Company name changed B2B interactive LTD\certificate issued on 02/06/09 (2 pages)
18 May 2009Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page)
23 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 November 2008Return made up to 05/05/08; full list of members (4 pages)
5 November 2008Return made up to 05/05/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
25 June 2007Return made up to 05/05/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 July 2006Return made up to 05/05/06; full list of members (3 pages)
12 July 2006Return made up to 05/05/06; full list of members (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page)
1 June 2006Registered office changed on 01/06/06 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page)
26 May 2005Return made up to 05/05/05; full list of members (3 pages)
26 May 2005Return made up to 05/05/05; full list of members (3 pages)
20 May 2005Ad 13/05/05-13/05/05 £ si 1@1=1 £ ic 3/4 (2 pages)
20 May 2005Ad 13/05/05-13/05/05 £ si 1@1=1 £ ic 3/4 (2 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 April 2005Company name changed global trade link LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed global trade link LIMITED\certificate issued on 01/04/05 (2 pages)
16 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
16 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 3 holly grove tarleton preston lancashire PR4 6AZ (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 3 holly grove tarleton preston lancashire PR4 6AZ (1 page)
18 November 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page)
17 September 2004Director resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)