TEILO COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/10/2417 October 2024 | Change of details for Mrs Tracy Emanuel Jones as a person with significant control on 2024-10-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-27 with updates |
30/06/2330 June 2023 | Notification of Tracy Emanuel Jones as a person with significant control on 2023-02-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
18/06/2118 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY EMANUEL / 01/01/2018 |
28/07/2028 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT A1 CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | DIRECTOR APPOINTED MRS TRACY EMANUEL |
17/11/1717 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EMANUEL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
19/07/1619 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM UNIT A1 CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ WALES |
02/07/142 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM UNIT 20 CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | APPOINTMENT TERMINATED, SECRETARY SIAN JONES |
02/07/122 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMANUEL / 27/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR VAUGHAN TURLAND |
01/05/081 May 2008 | SECRETARY APPOINTED MRS SIAN JONES |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY MARGARET JOHN |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: FIRST FLOOR, FRIGATE HOUSE QUAY WEST, QUAY PARADE SWANSEA SA1 1SR |
18/08/0718 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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