TECS-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 |
---|---|
11/07/2511 July 2025 New | Registered office address changed from Building 18 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Unit 3 Focal Point Lacerta Court Letchworth Garden City Hertfordshire SG6 1FJ on 2025-07-11 |
11/07/2511 July 2025 New | Satisfaction of charge 050477370002 in full |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
19/02/2519 February 2025 | Certificate of change of name |
18/02/2518 February 2025 | Satisfaction of charge 050477370001 in full |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
05/04/235 April 2023 | Director's details changed for Mr Julian Mark Christie on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Certificate of change of name |
27/07/2127 July 2021 | Director's details changed for Mr Julian Mark Christie on 2021-07-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 30 THE COPPINS AMPTHILL BEDFORD MK45 2SN |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
06/06/196 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
23/10/1423 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/10/142 October 2014 | APPOINTMENT TERMINATED, SECRETARY PETER MITCHELL |
02/10/142 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050477370001 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/02/1323 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
06/06/116 June 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
23/10/1023 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK CHRISTIE / 01/01/2010 |
25/02/1025 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MITCHELL / 01/01/2010 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | LOCATION OF DEBENTURE REGISTER |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 7 FOUNTAINE COURT MOOR POND PIECE AMPTHILL BEDFORDSHIRE MK45 2GQ |
23/02/0923 February 2009 | LOCATION OF REGISTER OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: C/O TAX ASSIST THOMAS GRANT HO 20-28 WATLING STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BL |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: C/O TAXASSIST THOMAS GRANT HO 20-28 WATLING STREET BLETCHLEY MILTON KEYNES MK2 2BL |
17/03/0517 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | DIRECTOR RESIGNED |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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