TECTA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Change of details for a person with significant control

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

02/01/252 January 2025 Registered office address changed from Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR United Kingdom to Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Tommy Earl Esworthy on 2024-06-30

View Document

02/01/252 January 2025 Director's details changed for Mr Charl Pierre Jooste on 2024-06-30

View Document

02/01/252 January 2025 Director's details changed for Mr Graham Lewis Powling on 2024-06-30

View Document

29/11/2429 November 2024 Director's details changed for Mr Tommy Earl Esworthy on 2024-06-20

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3TF to Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 2024-06-20

View Document

05/03/245 March 2024 Change of share class name or designation

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Appointment of Mr Tommy Earl Esworthy as a director on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Mr Charl Pierre Jooste as a director on 2023-01-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with updates

View Document

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

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

09/10/199 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 835

View Document

08/10/198 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 835

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / NETWORK COMMUNICATIONS GROUP LIMITED / 01/10/2019

View Document

19/09/1919 September 2019 ADOPT ARTICLES 30/08/2019

View Document

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

View Accounts

08/01/198 January 2019 COMPANY NAME CHANGED MERIDIAN OPTIONS SYSTEMS SUPPORT LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 ADOPT ARTICLES 02/07/2015

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

23/12/1523 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM MERIDIAN HOUSE 69-71 CARSHALTON ROAD SUTTON SURREY SM1 4LH

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BATTEN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR GRAHAM LEWIS POWLING

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTSON

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 DIRECTOR APPOINTED JOANNE ELIZABETH BATTEN

View Document

16/01/1416 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW ROBERTSON / 30/11/2012

View Document

30/11/1230 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW ROBERTSON / 25/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JOANNE BATTEN

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 33 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LW

View Document

28/01/0428 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

10/10/0310 October 2003 £ NC 1000/2000 17/09/03

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/023 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 8 LIND ROAD SUTTON SURREY SM1 4PJ

View Document

12/12/0112 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 COMPANY NAME CHANGED DUKELINE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

25/11/0025 November 2000 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