TECSEC SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from St James House Vicar Lane Sheffield S1 2EX to Unit 8 Amos Road Sheffield S9 1BX on 2025-03-14

View Document

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

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

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

View Accounts

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 COMPANY NAME CHANGED BACKUP 4 BUSINESS LIMITED CERTIFICATE ISSUED ON 27/11/17

View Document

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/05/157 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY THERESA BELL

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM ST JAMES HOUSE VICAR LANE SHEFFIELD S1 2EX ENGLAND

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM OMNIA ONE 125 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PHILL MCMANUS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BELL

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTON EDWARD JAMES BELL / 23/08/2012

View Document

11/06/1211 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORTON EDWARD JAMES BELL / 15/12/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTON EDWARD JAMES BELL / 02/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C/O BELL & BURTON, TELEGRAPH HOUSE, HIGH STREET SHEFFIELD SOUTH YORKSHIRE S1 2GA

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 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