T.E.L. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Director's details changed for Mr Stephen John Rogers on 2024-05-01

View Document

02/05/242 May 2024 Change of details for Mr Stephen John Rogers as a person with significant control on 2024-05-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA ROGERS

View Document

18/01/1918 January 2019 CESSATION OF TERESA MARGARET ROGERS AS A PSC

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY TERESA ROGERS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT DAWSON / 17/04/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGERS / 19/03/2018

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / TERESA MARGARET ROGERS / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGERS / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROGERS / 19/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGERS / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARGARET ROGERS / 19/03/2018

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANDREW ROBERT DAWSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013412800003

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/07/1527 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/01/145 January 2014 ARTICLES OF ASSOCIATION

View Document

30/08/1330 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013412800003

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013412800002

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 20A NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA

View Document

19/09/1219 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1122 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PIERCE-JONES

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED CHRISTOPHER ROGERS

View Document

22/09/1022 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIERCE-JONES / 08/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROGERS / 08/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARGARET ROGERS / 08/08/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 £ IC 40100/2600 16/12/02 £ SR 37500@1=37500

View Document

30/08/0230 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 £ IC 50000/42600 16/12/97 £ SR [email protected]=7400

View Document

13/01/9813 January 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/11/97

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9722 September 1997 NC INC ALREADY ADJUSTED 28/08/97

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/97

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED TROLEX ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/09/97

View Document

10/09/9710 September 1997 ADOPT MEM AND ARTS 28/08/97

View Document

10/09/9710 September 1997 £ NC 100000/150000 28/08

View Document

10/09/9710 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/97

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 ADOPT MEM AND ARTS 27/11/96

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/08/9317 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 08/08/89; NO CHANGE OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

21/06/8621 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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