TECH CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/06/2329 June 2023 Registration of charge 036691290006, created on 2023-06-23

View Document

10/05/2310 May 2023 Registration of charge 036691290005, created on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Termination of appointment of Adam Steven Crutchley as a director on 2023-01-28

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM WALWEN WORKS BAGILLT ROAD BAGILLT FLINTSHIRE CH6 6JD

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036691290004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036691290003

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR ADAM STEVEN CRUTCHLEY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN WRIGHT / 17/11/2010

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DENNIS CRUTCHLEY / 17/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS CRUTCHLEY / 17/11/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN WRIGHT / 18/11/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UNIT 119 BRADLEY HALL TRADING ESTATE BRADLEY LANE STANDISH WIGAN WN6 0XG

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: UNIT 119 BRADLEY HALL TRADING ESTATE BRADLEY LANE WIGAN STANDISH WN6 0XG

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 38 HAWKSHEAD AVENUE EUXTON CHORLEY LANCASHIRE PR7 6NZ

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information