T T ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/01/2121 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

16/01/2016 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/01/1929 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JANET CAROLINE GREENWOOD / 20/08/2016

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET CAROLINE MURFIN / 13/07/2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CAROLINE MURFIN / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM HEIGHTS LODGE NORTH CASTLE CARR ROAD WAINSTALLS HALIFAX WEST YORKSHIRE HX2 7TR UNITED KINGDOM

View Document

24/06/0924 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM C/O TAXASSIST ACCOUNTANTS 192D HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 8AU

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM NORTH HEIGHTS LODGE WAINSTALLS HALIFAX HX2 7TR

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 111 QUAKER LANE LIVERSEDGE WEST YORKSHIRE WF15 8DF

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED TECHNICAL TYPING (ENVIRONMENTAL) LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED TECHNICAL TYPING LIMITED CERTIFICATE ISSUED ON 20/06/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

21/02/0221 February 2002 £ NC 1000/6000 31/01/02

View Document

10/09/0110 September 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/09/0110 September 2001 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/09/0110 September 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/08/0131 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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