T AND T FIRE INSTALLATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-06-24 with no updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Current accounting period extended from 2024-06-29 to 2024-06-30 |
14/06/2414 June 2024 | Registered office address changed from 18 Stafford Street Tain Ross-Shire IV19 1AZ United Kingdom to Inchmore Hall Inchmore Inverness IV5 7PX on 2024-06-14 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-29 |
20/02/2420 February 2024 | Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain Ross-Shire IV19 1AZ on 2024-02-20 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2022-06-29 |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ADAM NEILL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER NEILL |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
07/07/157 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O C/O PETER SAGGERS & CO LTD STRATH BAY HOUSE GAIRLOCH GAIRLOCH ROSS-SHIRE IV21 2BS SCOTLAND |
22/07/1422 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM NEILL / 24/06/2013 |
19/07/1319 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER NEILL / 24/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM TWO CHIMNEYS LEWISTON DRUMNADROCHIT INVERNESS IV63 6UW SCOTLAND |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM KILMORE COTTAGE LEWISTON DRUMNADROCHIT INVERNESS-SHIRE IV63 6UW UNITED KINGDOM |
02/08/122 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNNIFER BARBER / 06/04/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/08/1131 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company