TECH-SPEC ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/12/1912 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM DEGEMBRIS VEAN DEGEMBRIS ST. NEWLYN EAST NEWQUAY CORNWALL TR8 5HX

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JASPER / 01/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS TRACEY JASPER

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL JASPER

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/12/1128 December 2011 COMPANY NAME CHANGED BEACHBEARS LTD CERTIFICATE ISSUED ON 28/12/11

View Document

28/12/1128 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 PREVEXT FROM 31/12/2009 TO 05/04/2010

View Document

07/01/107 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM S T PEARCE ACCOUNTANTS 21-23 DUKE STREET POLGOOTH ST AUSTELL CORNWALL PL25 5PQ

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JASPER / 13/12/2009

View Document

09/03/099 March 2009 DIRECTOR APPOINTED NEIL JASPER

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATE, DIRECTOR TRACEY JASPER LOGGED FORM

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

01/12/081 December 2008 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