TEC FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Cessation of Simon Philp as a person with significant control on 2023-06-16

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Change of details for Mr Leslie Charles Millard as a person with significant control on 2023-06-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-06-16

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

01/02/231 February 2023 Termination of appointment of Simon Philp as a director on 2023-01-31

View Document

20/10/2220 October 2022 Termination of appointment of Joanne Faith Philp as a secretary on 2022-10-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM UNIT 205 BEDFORD HEIGHTS BUSINESS CENTRE MANTON LANE BEDFORD MK41 7PH

View Document

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PHILP / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHARLES MILLARD / 09/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHARLES MILLARD / 07/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR LESLIE MILLARD / 07/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP / 07/04/2020

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR LESLIE CHARLES MILLARD

View Document

23/07/1523 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL LAMMIN

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LAMMIN

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR SIMON PHILP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM BEDFORD HEIGHTS BUSINESS CENTRE LEVEL 4, UNIT 21B MANTON LANE BEDFORD BEDFORDSHIRE MK41 7PH

View Document

15/06/1515 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED S P L FIRE AND SECURITY LIMITED CERTIFICATE ISSUED ON 15/06/15

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAMMIN / 11/02/2015

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LAMMIN / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAMMIN / 30/05/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 45 BALLIOL ROAD KEMPSTON BEDFORDSHIRE MK42 7ES ENGLAND

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILP / 06/06/2013

View Document

19/08/1319 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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