TILETEC CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Change of details for Mr Mark Andrew Osborne as a person with significant control on 2023-06-19

View Document

07/05/247 May 2024 Director's details changed for Mr Mark Andrew Osborne on 2023-06-19

View Document

07/05/247 May 2024 Director's details changed for Mrs Karen Ann Osborne on 2023-06-19

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registration of charge 067950950004, created on 2022-09-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

11/01/2211 January 2022 Register inspection address has been changed from Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ England to 4a Fairway Petts Wood Orpington BR5 1EG

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 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

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 1 ASPEN WAY FIVEWAYS BUSINESS CENTRE FELTHAM MIDDLESEX TW13 7AQ

View Document

17/03/2017 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANN THOMAS / 06/01/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 17/05/2019

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

08/01/188 January 2018 SAIL ADDRESS CHANGED FROM: C/O FAIRMAN KEABLE 132 HEATHFIELD ROAD KESTON BR2 6BA ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: C/O C/O CRUSE & BURKE 73 PARK LANE CROYDON SURREY CR0 1JG UNITED KINGDOM

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 21/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 23, TRADE CITY, BROOKLANDS, AVRO WAY WEYBRIDGE SURREY KT13 0YF

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067950950002

View Document

24/07/1424 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067950950002

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067950950003

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067950950002

View Document

25/02/1425 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE NICHOLS

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MISS KAREN ANN THOMAS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR NICHOLS / 18/01/2011

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW OSBORBE / 18/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY NICHOLS / 18/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR NICHOLS / 18/01/2010

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 23 TRADE CITY BROOKLANDS AVRO WAY WEYBRIDGE SURREY KT13 0XG

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED JOANNE MARY NICHOLS

View Document

17/03/0917 March 2009 CURRSHO FROM 31/01/2010 TO 30/06/2009

View Document

19/01/0919 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information