T CONTROLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Change of details for Mr Martin Fritz Blech as a person with significant control on 2016-04-06

View Document

09/06/249 June 2024 Notification of Teresa Sarah Blech as a person with significant control on 2016-04-06

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/05/222 May 2022 Director's details changed for Mrs Teresa Blech on 2022-04-29

View Document

02/05/222 May 2022 Change of details for Mr Martin Fritz Blech as a person with significant control on 2022-04-29

View Document

02/05/222 May 2022 Registered office address changed from 1 Cedar Cottage Postland Crowland Peterborough PE6 0JX England to 11 West View Buckley CH7 2BA on 2022-05-02

View Document

02/05/222 May 2022 Secretary's details changed for Mrs Teresa Sarah Blech on 2022-04-29

View Document

02/05/222 May 2022 Director's details changed for Mr Martin Fritz Blech on 2022-04-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 28/02/20 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/09/1913 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/07/1721 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/09/1615 September 2016 Registered office address changed from , 6 the Pippin, Calne, Wiltshire, SN11 8JE to 11 West View Buckley CH7 2BA on 2016-09-15

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 6 THE PIPPIN CALNE WILTSHIRE SN11 8JE

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS TERESA BLECH

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / TERESA SARAH GEORGE / 13/06/2014

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRITZ BLECH / 30/07/2012

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TERESA SARAH GEORGE / 30/07/2012

View Document

03/08/123 August 2012 Registered office address changed from , 3 Eaton Close, Bristol, BS14 8PR, United Kingdom on 2012-08-03

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 3 EATON CLOSE BRISTOL BS14 8PR UNITED KINGDOM

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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