TRUETECH INTEGRATED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2426 August 2024 Registered office address changed from 18 Prospect Avenue Rushden Northamptonshire NN10 6DH to 21 Maple Gardens Riseley Bedford MK44 1DQ on 2024-08-26

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Director's details changed for Mr Jeremy David Shepherd on 2024-04-25

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

08/07/238 July 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Notification of Jeremy David Shepherd as a person with significant control on 2021-11-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Appointment of Mr Jeremy David Shepherd as a director on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CESSATION OF JEREMY DAVID SHEPHERD AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY CRAIG CARVER

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY VICTORIA COATSWORTH

View Document

06/05/206 May 2020 CESSATION OF CRAIG ANDREW CARVER AS A PSC

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY SHEPHERD

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 128 SOUTHCLIFFE ROAD CARLTON NOTTINGHAM NG4 1ES ENGLAND

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG CARVER

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MRS HAYLEY VICTORIA COATSWORTH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW CARVER / 02/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG ANDREW CARVER / 02/02/2018

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM UNIT C17, KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR ENGLAND

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 34 CHESTERFIELD AVENUE GEDLING NOTTINGHAM NG4 4GD ENGLAND

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID SHEPHERD / 07/03/2017

View Document

04/06/164 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID SHEPHERD / 29/03/2015

View Document

29/03/1629 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY APPOINTED CRAIG ANDREW CARVER

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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