TECH-DEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Registered office address changed from C/O C/O 6 Hills Manor Guildford Road Horsham West Sussex RH12 1LZ to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 2024-12-11

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

22/10/1322 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAHON

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID PETER BELT

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR DAVID PETER BELT

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O C/O 9 CHARLEMONT ROAD WALSALL WEST MIDLANDS WS5 3NG ENGLAND

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/1221 October 2012 REGISTERED OFFICE CHANGED ON 21/10/2012 FROM 108 HOLYHEAD ROAD KETLEY TELFORD SHROPSHIRE TF1 4DS

View Document

03/10/123 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR JOSEPH HUGH BASIL MAHON

View Document

01/09/091 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ROBERT CLIVE BROWN

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JOHN CHARLES BROWN

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 8A ROUGHMOOR IND ESTATE WILLITON TAUNTON TA4 4TB

View Document

22/05/0822 May 2008 SECRETARY APPOINTED ROBERT CLIVE BROWN

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR DONALD SIMMONS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALLER

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY JUNE SIMMONS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LLOYD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 4 RUTHERFORD WAY DAVENTRY NORTHAMPTONSHIRE NN11 5XW

View Document

13/09/0013 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/03/998 March 1999 ALTER MEM AND ARTS 31/01/99

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 25B CHERTSEY ROAD CHOBHAM SURREY GU24 5PD

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 £ NC 1000/61000 24/03/98

View Document

21/08/9821 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/98

View Document

21/08/9821 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

21/08/9821 August 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

27/05/9727 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/97

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/96

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 ADOPT MEM AND ARTS 18/11/96

View Document

25/11/9625 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 COMPANY NAME CHANGED FORAY 965 LIMITED CERTIFICATE ISSUED ON 13/11/96

View Document

19/08/9619 August 1996 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