TEK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Notification of Christopher Robin Perrior as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Notification of Jacqueline Ann Perrior as a person with significant control on 2016-04-06

View Document

19/03/2419 March 2024 Notification of Christopher Gerald Perrior as a person with significant control on 2016-04-06

View Document

18/03/2418 March 2024 Withdrawal of a person with significant control statement on 2024-03-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN PERRIOR / 08/06/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 7

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 ALTER ARTICLES 01/04/2014

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN PERRIOR / 01/05/2012

View Document

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERALD PERRIOR / 01/05/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN PERRIOR / 01/05/2012

View Document

28/06/1128 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 CURREXT FROM 30/06/2008 TO 31/10/2008

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED RIDWARE CONTRACTS LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PERRIOR / 01/04/2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFORDSHIRE WS15 2DP

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 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