TEDDINGTON ENGINEERED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-26

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

07/05/217 May 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046886660010

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046886660009

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046886660008

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886660006

View Document

29/05/2029 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886660007

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886660004

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046886660005

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 25/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts for year ending 25 Aug 2017

View Accounts

08/06/178 June 2017 26/08/16 AUDITED ABRIDGED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/08/15

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/14

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046886660007

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GREENWOOD / 17/07/2014

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1411 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046886660006

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046886660005

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046886660004

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/13

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/11

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/10

View Document

25/02/1125 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY GREENWOOD / 05/11/2010

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY JONES / 18/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD THOMAS / 18/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GREENWOOD / 18/02/2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GREENWOOD / 01/10/2009

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS / 01/02/2009

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0725 September 2007 AUDITOR'S RESIGNATION

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 £ IC 125000/100000 22/11/06 £ SR 250@100=25000

View Document

12/12/0612 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: TEILO WORKS PONTARDDULAIS SWANSEA WEST GLAMORGAN SA4 8RP

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 CONSO 09/09/03

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0325 September 2003 NC INC ALREADY ADJUSTED 09/09/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 100 SHR OF £1 CN AS ONE 09/09/03

View Document

25/09/0325 September 2003 £ NC 100/125000 09/09/03

View Document

25/09/0325 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0325 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED REDI-145 LIMITED CERTIFICATE ISSUED ON 18/09/03

View Document

06/03/036 March 2003 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