TEK-DRY 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
09/05/259 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

17/04/2517 April 2025 Appointment of Mr Robert Kane as a director on 2025-04-01

View Document

16/04/2516 April 2025 Particulars of variation of rights attached to shares

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

15/04/2515 April 2025 Appointment of Mr James Mclauchlan Strang as a director on 2025-04-01

View Document

15/04/2515 April 2025 Appointment of Mr David Allan Tambyah as a director on 2025-04-01

View Document

14/04/2514 April 2025 Notification of Andrew Anthony Caridis as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Thomas Fryars as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Allan Scott Thompson as a director on 2025-04-01

View Document

09/04/259 April 2025 Cessation of Isobel Jesse Fryars as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Cessation of Thomas Fryars as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Benjamin James Hughes Hallam as a director on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Mr Anthony Andrew Caridis as a director on 2025-04-01

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Sub-division of shares on 2025-03-21

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Resolutions

View Document

25/03/2525 March 2025 Change of details for Mayflower Pacific Holdings Limited as a person with significant control on 2025-03-21

View Document

08/11/248 November 2024 Accounts for a small company made up to 2024-03-30

View Document

11/10/2411 October 2024 Satisfaction of charge 025663910001 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 025663910002 in full

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025663910002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 12A METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ALTHAM, ACCRINGTON LANCASHIRE BB5 5TU ENGLAND

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

22/03/1922 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025663910001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFLOWER PACIFIC HOLDINGS LIMITED

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVEXT FROM 30/12/2016 TO 31/03/2017

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES HUGHES HALLAM

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ALLAN SCOTT THOMPSON

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY ISABEL FRYARS

View Document

27/04/1727 April 2017 ALTER ARTICLES 29/03/2017

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1712 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1712 April 2017 ADOPT ARTICLES 29/03/2017

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 1394

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM UNIT 9A HORWICH BUSINESS PARK CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5UE

View Document

18/01/1618 January 2016 ADOPT ARTICLES 18/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ISABEL JESSIE FRYARS / 01/12/2009

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 SAIL ADDRESS CHANGED FROM: C/O TEK-DRY SYSTEMS LIMITED UNIT 9A HORWICH BUSINESS PARK, CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5UE UNITED KINGDOM

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRYARS / 01/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRYARS / 01/12/2009

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ISABEL JESSIE FRYARS / 01/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: UNIT 12C LOCOMOTION INDUSTRIAL ESTATE CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 5UE

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 Accounts for a small company made up to 1993-12-31

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 07/12/93; CHANGE OF MEMBERS

View Document

21/03/9421 March 1994

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: UNIT 12C HORWICH LOCOMOTION ESTATE HORWICH BOLTON LANCASHIRE BL6 5UE

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: LAVENHAM BUSINESS CENTRE PARSONS STREET OLDHAM GREATER MANCHESTER,OL9 7AH

View Document

06/01/946 January 1994

View Document

12/03/9312 March 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 Accounts for a small company made up to 1992-12-31

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 Accounts for a small company made up to 1991-12-31

View Document

24/02/9224 February 1992

View Document

12/11/9112 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991

View Document

07/09/917 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/12/9012 December 1990 SECRETARY RESIGNED

View Document

07/12/907 December 1990 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