TECH SAFETY ENGINEERING LTD

Company Documents

DateDescription
10/06/2510 June 2025 Declaration of solvency

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

10/06/2510 June 2025 Resolutions

View Document

09/06/259 June 2025 Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-09

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Change of details for Mrs Nesibe Peker as a person with significant control on 2025-02-07

View Document

05/02/255 February 2025 Director's details changed for Mr Djamal Mahmoudi on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Mr Djamal Mahmoudi as a person with significant control on 2025-02-05

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Change of details for Mrs Nesibe Peker as a person with significant control on 2023-12-21

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Change of details for Mr Djamal Mahmoudi as a person with significant control on 2017-01-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/01/2324 January 2023 Change of details for Mrs Nesibe Peker as a person with significant control on 2017-01-28

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DJAMAL MAHMOUDI / 06/12/2016

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DJAMAL MAHMOUDI / 03/02/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM ADROIT ACCOUNTAX LIMITED UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 2 QUEEN ANNE TERRACE SOVEREIGN CLOSE LONDON E1W 3HH

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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