TECFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Termination of appointment of Natasha Leanne Bingley as a director on 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

23/09/2223 September 2022 Change of details for a person with significant control

View Document

22/09/2222 September 2022 Director's details changed for Mrs Natasha Leanne Bingley on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Graham William Peter Gardner on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Roger Scott Atkinson on 2022-09-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Notification of Tecforce Holdings Limited as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Cessation of Mct Group Ltd as a person with significant control on 2022-04-05

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Director's details changed for Mrs Natasha Leanne Bingley on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MRS NATASHA LEANNE BINGLEY

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES STONE

View Document

13/03/1713 March 2017 ADOPT ARTICLES 24/02/2017

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029991210007

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/15

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029991210006

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/14

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH UNITED KINGDOM

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM LITCHURCH LANE DERBY DE24 8AA

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/07/1212 July 2012 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR GRAHAM WILLIAM PETER GARDNER

View Document

25/05/1225 May 2012 SECRETARY APPOINTED JAMES STONE

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR JAMES MICHAEL STONE

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR ROGER SCOTT ATKINSON

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR TONY FORSTER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY NATALIE FORSTER

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1210 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/12/0911 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: C/O COOPER-PARRY PRIOR & PALMER 102 FRIAR GATE DERBY DE1 1FH

View Document

13/02/9613 February 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 EXEMPTION FROM APPOINTING AUDITORS 17/07/95

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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

16/12/9416 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 ALTER MEM AND ARTS 07/12/94

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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