TECHNICAL TUBES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

03/05/243 May 2024 Change of details for Mrs Sharon Elizabeth Morley as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr David Graham Morley as a person with significant control on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044272050003

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044272050005

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH MORLEY / 15/06/2016

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH MORLEY / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM MORLEY / 15/06/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044272050005

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044272050004

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044272050003

View Document

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH MORLEY / 01/11/2009

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/081 August 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED BIRTELF (TECHNICAL TUBES) LTD CERTIFICATE ISSUED ON 11/07/02

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED BIRTELF LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

29/04/0229 April 2002 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