TEC ACCESS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN HARRIS

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR JOHN MCFADDEN / 12/11/2019

View Document

27/01/2027 January 2020 CESSATION OF RICHARD LEWIS AS A PSC

View Document

27/01/2027 January 2020 CESSATION OF RYAN ASHLEIGH HARRIS AS A PSC

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 14/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEIGH HARRIS / 14/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JOHN MCFADDEN / 14/05/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM UNIT 7 AVON VALLEY FARM BUSINESS PARK KEYNSHAM BRISTOL BS31 1TS UNITED KINGDOM

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEWIS

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR CONNOR JOHN MCFADDEN / 22/08/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ASHLEIGH HARRIS

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM CHARLTON FIELDS FARM CHARLTON ROAD, QUEEN CHARLTON KEYNSHAM BRISTOL BS31 2TW

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JOHN MCFADDEN / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR RYAN ASHLEIGH HARRIS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

14/08/1714 August 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR CONNOR JOHN MCFADDEN / 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER

View Document

31/07/1731 July 2017 CESSATION OF JEREMY STUART PALMER AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF ROBERT HENRY PALMER AS A PSC

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1419 May 2014 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