TEK SAFE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/11/1727 November 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 COMPANY NAME CHANGED PP2 PUMPS LIMITED
CERTIFICATE ISSUED ON 11/01/16

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ANN GILLMORE / 01/02/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL ANN GILLMORE / 01/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
C/O STEWART BELL
56 ST JAMESS STREET
WALTHAMSTOW
LONDON
E17 7PE
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MRS CHERYL ANN GILLMORE

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MRS CHERYL ANN GILLMORE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN BARR / 01/01/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY BARR / 01/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 204C HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY BARR / 10/03/2010

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BARR / 07/05/2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: GISTERED OFFICE CHANGED ON 01/05/2009 FROM 1 BUNDISH HALL ONGAR ROAD FYFIELD ONGAR ESSEX CM5 0HD UK

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

31/03/0831 March 2008 SECRETARY APPOINTED CHERYL ANN BARR

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED KEVIN ANTHONY BARR

View Document

13/03/0813 March 2008 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