TEC-SAFE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Change of details for Mrs Andrea Louise Davies as a person with significant control on 2025-02-26

View Document

25/02/2525 February 2025 Change of details for Mr Simon Leslie Peter Davies as a person with significant control on 2024-12-27

View Document

24/02/2524 February 2025 Change of details for Mr Simon Leslie Peter Davies as a person with significant control on 2024-12-27

View Document

24/02/2524 February 2025 Notification of Andrea Louise Davies as a person with significant control on 2024-12-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-10-21 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Certificate of change of name

View Document

09/06/219 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

02/11/202 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED EAU YES FILTERS LTD CERTIFICATE ISSUED ON 21/07/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Registered office address changed from , Unit 16B Wyndham Place Grosvenor Drive, Tisbury, Salisbury, Wiltshire, SP3 6GS, England to Unit 16B Wyndham Place Grosvenor Drive Tisbury Salisbury Wilts SP3 6GS on 2016-02-24

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM DEPTFORD FIELD DAIRY WYLYE WYLYE WILTSHIRE BA12 0QL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 16B WYNDHAM PLACE GROSVENOR DRIVE TISBURY SALISBURY WILTSHIRE SP3 6GS ENGLAND

View Document

24/02/1624 February 2016 Registered office address changed from , Deptford Field Dairy Wylye, Wylye, Wiltshire, BA12 0QL to Unit 16B Wyndham Place Grosvenor Drive Tisbury Salisbury Wilts SP3 6GS on 2016-02-24

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS ANDREA LOUISE DAVIES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Registered office address changed from , 3 Chapel Barn Yard, Wylye, Wylye, Wiltshire, BA12 0QQ, England on 2012-10-23

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 3 CHAPEL BARN YARD WYLYE WYLYE WILTSHIRE BA12 0QQ ENGLAND

View Document

12/09/1212 September 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM MILLER HATCH FORE STREET WYLYE WILTSHIRE BA12 0RQ ENGLAND

View Document

01/03/121 March 2012 Registered office address changed from , Miller Hatch Fore Street, Wylye, Wiltshire, BA12 0RQ, England on 2012-03-01

View Document

01/03/121 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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