TEGWYN CONTROL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Secretary's details changed for Mr Steven Mark Boote on 2023-04-28 |
09/05/239 May 2023 | Registered office address changed from 11 Franklin Road Ipswich Suffolk IP3 9DX United Kingdom to 93 Medway Road Ipswich Suffolk IP3 0QQ on 2023-05-09 |
09/05/239 May 2023 | Director's details changed for Mr Steven Mark Boote on 2023-04-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/05/239 May 2023 | Change of details for Mr Steven Mark Boote as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Change of details for Mr Steven Mark Boote as a person with significant control on 2016-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
23/05/1623 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MARK BOOTE / 03/05/2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BOOTE / 03/05/2016 |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 11 PIPERS VALE CLOSE IPSWICH SUFFOLK IP3 0NL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BOOTE / 22/05/2012 |
15/06/1215 June 2012 | SECRETARY APPOINTED MR STEVEN MARK BOOTE |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 21 EDWIN PANKS ROAD, HADLEIGH IPSWICH SUFFOLK IP7 5JL |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BOOTE |
15/05/1215 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | 17/08/10 STATEMENT OF CAPITAL GBP 200 |
02/09/102 September 2010 | VARYING SHARE RIGHTS AND NAMES |
02/06/102 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
23/07/0923 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/084 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/077 November 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
08/05/078 May 2007 | 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