TECH-WRIGHT UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Notification of Jane Louise Slater as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/05/2013 May 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
30/04/1930 April 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
18/04/1818 April 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
18/07/1718 July 2017 | 28/02/17 UNAUDITED ABRIDGED |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILLIAM WRIGHT / 20/06/2017 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THE OLD SCHOOL HOUSE MAIN STREET BLIDWORTH MANSFIELD NG21 0QH ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
10/09/1610 September 2016 | REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 20 JOHN GRAY ROAD GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7TF |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1424 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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