TEKDATA INTERCONNECTIONS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Full accounts made up to 2024-06-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/04/2427 April 2024 Full accounts made up to 2023-07-01

View Document

09/11/239 November 2023 Appointment of Mr Andrew Trippitt as a secretary on 2023-11-09

View Document

09/11/239 November 2023 Termination of appointment of Colin Coney as a secretary on 2023-11-09

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

01/07/231 July 2023 Annual accounts for year ending 01 Jul 2023

View Accounts

18/04/2318 April 2023 Full accounts made up to 2022-07-02

View Document

24/01/2324 January 2023 Appointment of Mr Tim Roberts as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Albert Farrant as a director on 2023-01-20

View Document

19/01/2319 January 2023 Termination of appointment of David John Moore as a director on 2022-12-05

View Document

30/09/2230 September 2022 Director's details changed for Mr David John Moore on 2022-09-18

View Document

30/09/2230 September 2022 Appointment of Mr Colin Coney as a secretary on 2022-09-30

View Document

22/09/2222 September 2022 Registration of charge 009679240008, created on 2022-09-13

View Document

15/09/2215 September 2022 Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF to Unit 2, Hargreaves Way Sawcliffe Industrial Park Scunthorpe North Lincolnshire DN15 8RF on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Darrel Scott Jackson as a director on 2022-09-13

View Document

15/09/2215 September 2022 Termination of appointment of Thomas Ludaescher as a director on 2022-09-13

View Document

13/09/2213 September 2022 Registration of charge 009679240007, created on 2022-09-13

View Document

11/02/2211 February 2022 Full accounts made up to 2021-07-03

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARVEY WOODFORD

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR DARREL SCOTT JACKSON

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR THOMAS LUDAESCHER

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BIELEFELD

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRIEL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR HARVEY WOODFORD

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR STEPHEN LAWSON

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWELL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY ANNE VAN DER ZWALMEN

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR. WILLIAM READ CROWELL

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/10/1219 October 2012 AUDITOR'S RESIGNATION

View Document

19/10/1219 October 2012 ADOPT ARTICLES 04/10/2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED RAYMOND SADOWSKI

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DAVID BIRK

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED CLIFFORD ANDREW FRIEL

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED PETER BIELEFELD

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY GLENN DOWNING

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST EDWARDS

View Document

16/10/1216 October 2012 SECRETARY APPOINTED ANNE VAN DER ZWALMEN

View Document

12/10/1212 October 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM INNOVATION HOUSE THE GLADES, FESTIVAL WAY ETRURIA STOKE-ON-TRENT ST1 5SQ

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

14/07/1014 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM WESTPORT HOUSE FEDERATION ROAD BURSLEM,STOKE-ON-TRENT STAFFORDSHIRE ST6 4HY

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 COMPANY NAME CHANGED TEKDATA LIMITED CERTIFICATE ISSUED ON 01/07/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

19/09/0019 September 2000 ADOPT ARTICLES 04/09/00

View Document

19/09/0019 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/003 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

27/07/9527 July 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 26/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/88

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/889 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/882 June 1988 ADOPT MEM AND ARTS 160588

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: WESTPORT LAKE CANAL LA. TUNSTALL STOKE ON TRENT ST6 4PA

View Document

23/05/8823 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

09/12/699 December 1969 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