TEC PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

29/10/2429 October 2024 Cessation of Paul Anthony Whittall as a person with significant control on 2024-09-30

View Document

29/10/2429 October 2024 Notification of Jonathan Paul Whittall as a person with significant control on 2024-09-30

View Document

30/07/2430 July 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/10/2331 October 2023 Registration of charge 071090770003, created on 2023-10-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Registration of charge 071090770002, created on 2023-06-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/02/211 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071090770001

View Document

20/01/2020 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WHITTALL / 13/09/2019

View Document

11/06/1911 June 2019 ADOPT ARTICLES 16/05/2019

View Document

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 SUB-DIVISION 10/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHITTALL / 27/02/2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JONATHAN WHITTALL

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WHITTALL / 30/04/2012

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information