TEC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 24/08/2024 August 2020 | CESSATION OF NIALL O'LOUGHLIN AS A PSC |
| 24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN BRIDGE HOLDINGS LIMITED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MS HANNAH LOUISE GIBBS |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL O'LOUGHLIN / 27/11/2018 |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL O'LOUGHLIN / 27/11/2018 |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR NIALL O'LOUGHLIN / 27/11/2018 |
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 65 GORTEADE ROAD SWATRAGH BT46 5RS |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 09/07/159 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/07/1429 July 2014 | Annual return made up to 16 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 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/06/1326 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR TOMAS O'LOUGHLIN |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL O'LOUGHLIN / 17/06/2010 |
| 22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS O'LOUGHLIN / 17/06/2010 |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/08/1010 August 2010 | 16/06/10 CHANGES |
| 30/07/0930 July 2009 | UPDATED MEM AND ARTS |
| 30/07/0930 July 2009 | SPECIAL/EXTRA RESOLUTION |
| 27/07/0927 July 2009 | CHANGE OF DIRS/SEC |
| 27/07/0927 July 2009 | CHANGE OF DIRS/SEC |
| 27/07/0927 July 2009 | CHANGE OF DIRS/SEC |
| 16/06/0916 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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