TRITECH PRECISION PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Feroze Dhunjishaw Netwerwala on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025 Registration of charge 016774270019, created on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of Tritech Group as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Notification of Neterson Holdings Limited as a person with significant control on 2025-02-28

View Document

27/02/2527 February 2025 Satisfaction of charge 016774270017 in full

View Document

26/02/2526 February 2025 All of the property or undertaking has been released from charge 016774270017

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Paul White as a secretary on 2024-07-08

View Document

10/06/2410 June 2024 Termination of appointment of Stuart Edward Goodfellow as a director on 2024-06-06

View Document

24/05/2424 May 2024 Termination of appointment of Christopher John Morris as a director on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Andrew Robert White as a director on 2023-12-31

View Document

15/11/2315 November 2023 Termination of appointment of Mark Langford as a secretary on 2023-10-20

View Document

15/11/2315 November 2023 Termination of appointment of Mark Richard Langford as a director on 2023-10-20

View Document

03/10/233 October 2023 Appointment of Mr Christopher John Morris as a director on 2023-10-02

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Termination of appointment of Ian James Walker as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOCHERTY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NARENDRA FUGRE

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR MARK RICHARD LANGFORD

View Document

15/11/1815 November 2018 SECRETARY APPOINTED MR MARK LANGFORD

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN PARRY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PARRY

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016774270015

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAMKUMAR RAMANATHAN

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016774270014

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016774270013

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEN GOSRANI

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEN GOSRANI

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GOODIER / 12/08/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD GOODFELLOW / 15/01/2014

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PARRY / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WALKER / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WHITE / 01/12/2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR STEVEN STUART DOCHERTY

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016774270012

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016774270011

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RAMKUMAR RAMANATHAN

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/05/142 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAXBY

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016774270010

View Document

13/01/1413 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR RAJEN GOSRANI

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/01/1314 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/12

View Document

19/01/1219 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED NARENDRA SHRINIWAS FUGRE

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ANOSH FEROZE NETERWALA

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR FEROZE DHUNJISHAW NETWERWALA

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STEVEN JOHN GOODIER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ANDREW ROBERT WHITE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STUART EDWARD GOODFELLOW

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/01/1125 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

01/02/101 February 2010 AUDITOR'S RESIGNATION

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BA HONS FCCA MBA MARTIN PARRY / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ADRIAN SAXBY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARRY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WALKER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MELVIN STEELE / 15/12/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN DUSTAN

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN PARRY

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN DUSTAN

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HAMPSON

View Document

28/03/0928 March 2009 SECRETARY APPOINTED ALAN ARTHUR DUSTAN

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 AGREEMENT 24/06/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: HOWARTH WAGSTAFF CHARTERED ACCOUNTANTS PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 AUDITOR'S RESIGNATION

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 £ IC 50000/38000 12/03/98 £ SR 12000@1=12000

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

04/02/884 February 1988 £ NC 20000/50000 04/12/

View Document

05/10/875 October 1987 RETURN MADE UP TO 11/09/87; NO CHANGE OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/12/8618 December 1986 ANNUAL RETURN MADE UP TO 22/09/86

View Document

11/11/8211 November 1982 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