TEC SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro 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

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Director's details changed for Mr Nicholas Haagensen on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Nicholas Haagensen as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

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

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

17/08/1817 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

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HAAGENSEN / 17/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HAAGENSEN / 09/11/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 30/03/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 788-790 FINCHLEY RD LONDON NW11 7TJ

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/08/168 August 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

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

20/03/1520 March 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

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

08/09/148 September 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

13/11/1313 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

29/08/1329 August 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

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAAGENSEN / 09/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAAGENSEN / 09/11/2011

View Document

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

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAAGENSEN / 27/01/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAAGENSEN / 27/01/2008

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/10/9919 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

12/07/9612 July 1996 EXEMPTION FROM APPOINTING AUDITORS 27/06/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 CHANGE NAME 08/12/95

View Document

18/12/9518 December 1995 COMPANY NAME CHANGED LIGHTWATER IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 19/12/95

View Document

27/01/9527 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information