TEC LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

03/11/243 November 2024 Notification of a person with significant control statement

View Document

01/11/241 November 2024 Cessation of Fri-Jado International B.V. as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Registration of charge 025485250004, created on 2023-12-14

View Document

20/12/2320 December 2023 Registration of charge 025485250003, created on 2023-12-14

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

11/10/2211 October 2022 Director's details changed for Laurens Johannes Josef Engbers on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Fri-Jado International B.V. as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Laurens Johannes Josef Engbers on 2022-10-11

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025485250002

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/11/164 November 2016 ADOPT ARTICLES 27/09/2016

View Document

03/10/163 October 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MICHAEL ROY LITTLEWOOD

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED LAURENS JOHANNES JOSEF ENGBERS

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MICHAEL ROY LITTLEWOOD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET WINDER

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAGLE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET WINDER

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALKER BEAGLE

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECOND FILING WITH MUD 15/10/14 FOR FORM AR01

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 15/10/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALKER BEAGLE / 15/10/2014

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROY BOURN

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 20/08/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALKER BEAGLE / 20/08/2012

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALKER BEAGLE / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KREBS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEPHEN BOURN / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN WINDER / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 01/10/2009

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WALKER BEAGLE / 05/07/2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY BOURN / 05/06/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: LYNWOOD HOUSE, 24-32 KILBURN HIGH ROAD, LONDON, NW6 5UJ

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: UNIT 7, 549 ESKDALE RD, UXBRIDGE, MIDDX, UB8 2RT

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 15/10/93; CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 £ NC 1000/150000 17/12/90

View Document

04/01/914 January 1991 NC INC ALREADY ADJUSTED 17/12/90

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 19/12/90

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/90

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED LIGHTSERVE LIMITED CERTIFICATE ISSUED ON 03/12/90

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: LYNWOOD HOUSE, 24/32 KILBURN HIGH ROAD, LONDON, NW6 5UJ

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 ALTER MEM AND ARTS 30/10/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

15/10/9015 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information