TEDD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Auditor's resignation

View Document

07/05/247 May 2024 Full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of Mr Graeme Anthony Donaghy as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Kelly Jackson as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Richard Trevor Hooper as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Joseph Ashford as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mikko Antero Vainikka as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Ekaterina Katri Heikkilä as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Richard Trevor Hooper as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Neil Ward as a director on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Richard Trevor Hooper as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Notification of Mccloskey International Ltd as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Darren James Mcknight as a director on 2023-11-01

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

22/09/2322 September 2023 Cancellation of shares. Statement of capital on 2023-07-14

View Document

21/09/2321 September 2023 Termination of appointment of Adrian David Cartwright as a director on 2023-08-31

View Document

11/09/2311 September 2023 Change of details for Mr Richard Trevor Hooper as a person with significant control on 2023-07-14

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

27/05/2327 May 2023 Full accounts made up to 2022-06-30

View Document

04/05/234 May 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2021-06-01

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2022-06-07

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2020-08-14

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

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

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 15/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 15/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WARD / 15/04/2020

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 15/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID CARTWRIGHT / 15/04/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 05/03/19 STATEMENT OF CAPITAL GBP 77.00

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TREVOR HOOPER

View Document

09/05/199 May 2019 CESSATION OF NEXTEDD LIMITED AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH POOLE

View Document

02/04/192 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 12/11/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNIT 9 BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HA

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID POOLE / 25/09/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / NEXTEDD LIMITED / 16/08/2016

View Document

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

View Accounts

02/05/172 May 2017 SUB-DIVISION 21/03/17

View Document

29/04/1729 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 166.1

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 27/01/2017

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 27/01/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 16/03/2016

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD TREVOR HOOPER / 16/03/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID CARTWRIGHT / 01/01/2013

View Document

10/09/1310 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID POOLE / 15/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR NEIL WARD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH POOLE

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR RICHARD TREVOR HOOPER

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR RICHARD TREVOR HOOPER

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARTWRIGHT / 05/02/2009

View Document

10/08/0910 August 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

10/08/0910 August 2009 SHARE AGREEMENT OTC

View Document

10/08/0910 August 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

10/08/0910 August 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KENNETH POOLE / 01/08/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 GBP IC 105/95 26/06/08 GBP SR 10@1=10

View Document

30/07/0830 July 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

30/07/0830 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0830 July 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: UNIT 8, ALBANY COURT OFF BLENHEIM ROAD AIRFIELD INDUSTRIAL ESTATE ASHBOURNE, DERBYSHIRE DE6 1HA

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/941 November 1994

View Document

01/11/941 November 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994 Accounts for a small company made up to 1993-06-30

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/04/9323 April 1993 Accounts for a small company made up to 1992-06-30

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/05/927 May 1992

View Document

02/09/912 September 1991 NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 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