TRI-TECH 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
03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2024-01-31

View Document

18/03/2418 March 2024 Notification of Stanford Marsh Group Holdings Limited as a person with significant control on 2024-02-01

View Document

12/03/2412 March 2024 Cessation of Charles Stanford Marsh as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-01-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064594760001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF PAUL WILLIAM WEBBER AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STANFORD MARSH

View Document

03/01/183 January 2018 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 3 & 4 NORTH STAFFS BUSINESS PARK INNOVATION WAY STOKE-ON-TRENT STAFFORDSHIRE ST6 4BF ENGLAND

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTEN BAHRY WEBBER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JONATHAN STANFORD MARSH

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ADRIAN GEORGE PAINTER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY KRISTEN BAHRY WEBBER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 23/12/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WEBBER / 23/12/2015

View Document

02/02/162 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WEBBER / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 30/01/2015

View Document

02/01/152 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O HOWSONS WINTON HOUSE, STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WEBBER / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 01/12/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WEBBER / 22/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 22/11/2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 19/11/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WEBBER / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISTEN ANN BAHRY WEBBER / 14/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 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