TEAT SANITISATION TECHNOLOGY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Registered office address changed from 1 Parkside, Avenue Two Station Lane Witney Oxfordshire OX28 4YF to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Termination of appointment of David William Mair as a director on 2024-11-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-06-30

View Document

16/11/2116 November 2021 Appointment of Mr Justin Trevor Peel as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Graham Rodney Leaming as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Justin Trevor Peel as a director on 2021-11-12

View Document

16/11/2116 November 2021 Appointment of Mr Justin Trevor Peel as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Colin James Kingston as a director on 2021-11-12

View Document

16/11/2116 November 2021 Appointment of Mr Richard James Hiley as a director on 2021-11-12

View Document

15/10/2115 October 2021 Secretary's details changed for Mr Justin Trevor Peel on 2021-09-30

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL TYLER

View Document

09/06/209 June 2020 SECRETARY APPOINTED MR JUSTIN TREVOR PEEL

View Document

03/03/203 March 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR GUY KEOGH

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/09/1429 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MR MICHAEL HOWARD TYLER

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR GRAHAM RODNEY LEAMING

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR GUY PATRICK KEOGH

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR DAVID WILLIAM MAIR

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM ONE FRIAR STREET READING BERKSHIRE RG1 1DA

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR COLIN JAMES KINGSTON

View Document

06/11/136 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/136 November 2013 COMPANY NAME CHANGED BLA 2038 LIMITED CERTIFICATE ISSUED ON 06/11/13

View Document

06/09/136 September 2013 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