TECSIDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MARIA ANTONIETTA GIARDINA

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANTONIETTA GIARDINA

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTANTINO CALOGERO GIARDINA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1728 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 84

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY ANITA CROCI

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CROCI

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINO CALOGERO GIARDINA / 01/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINO CALOGERO GIARDINA / 21/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM CANAL HOUSE 58 PRIMSON MEWS HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SF

View Document

18/08/1118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 169

View Document

05/01/105 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/105 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

30/07/0430 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 £ IC 1000/200 31/08/00 £ SR 800@1=800

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 RE:POS 800 X £1 SHARES 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 21/07/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

View Document

13/03/8713 March 1987 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