TILETEC CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-30 with updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Change of details for Mr Mark Andrew Osborne as a person with significant control on 2023-06-19 |
07/05/247 May 2024 | Director's details changed for Mr Mark Andrew Osborne on 2023-06-19 |
07/05/247 May 2024 | Director's details changed for Mrs Karen Ann Osborne on 2023-06-19 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-30 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Registration of charge 067950950004, created on 2022-09-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-05 with updates |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 1 ASPEN WAY FIVEWAYS BUSINESS CENTRE FELTHAM MIDDLESEX TW13 7AQ |
17/03/2017 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANN THOMAS / 06/01/2019 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 17/05/2019 |
13/02/1913 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/03/182 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
08/01/188 January 2018 | SAIL ADDRESS CHANGED FROM: C/O FAIRMAN KEABLE 132 HEATHFIELD ROAD KESTON BR2 6BA ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/03/1621 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
21/03/1621 March 2016 | SAIL ADDRESS CHANGED FROM: C/O C/O CRUSE & BURKE 73 PARK LANE CROYDON SURREY CR0 1JG UNITED KINGDOM |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OSBORNE / 21/08/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/01/1524 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 23, TRADE CITY, BROOKLANDS, AVRO WAY WEYBRIDGE SURREY KT13 0YF |
20/08/1420 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067950950002 |
24/07/1424 July 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067950950002 |
22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067950950003 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067950950002 |
25/02/1425 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLS |
27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNE NICHOLS |
21/08/1321 August 2013 | DIRECTOR APPOINTED MISS KAREN ANN THOMAS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
12/04/1112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/01/1121 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR NICHOLS / 18/01/2011 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/02/1017 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
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 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW OSBORBE / 18/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY NICHOLS / 18/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR NICHOLS / 18/01/2010 |
16/02/1016 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 23 TRADE CITY BROOKLANDS AVRO WAY WEYBRIDGE SURREY KT13 0XG |
11/02/1011 February 2010 | DIRECTOR APPOINTED JOANNE MARY NICHOLS |
17/03/0917 March 2009 | CURRSHO FROM 31/01/2010 TO 30/06/2009 |
19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TILETEC CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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