TEK-ENG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/04/2126 April 2021 PREVSHO FROM 31/12/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

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

View Accounts

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA LEE / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA LEE / 20/10/2017

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEE / 25/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE / 25/07/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 171 WATLING STREET, FULWOOD PRESTON LANCASHIRE PR2 8AE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY LISA LEE

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 30/01/15 NO CHANGES

View Document

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

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA BOSWELL / 01/02/2012

View Document

12/04/1112 April 2011 05/04/10 STATEMENT OF CAPITAL GBP 10

View Document

04/03/114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

19/05/0919 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 30/06/2007

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA BOSWELL / 30/06/2007

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: BROOKLYN, RIBCHESTER ROAD RIBCHESTER PRESTON LANCASHIRE PR3 3YA

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

30/01/0730 January 2007 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