TEK-NEEK (CNC SHEETMETAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Registration of charge 043621980002, created on 2023-05-16 |
20/04/2320 April 2023 | Satisfaction of charge 043621980001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, SECRETARY IAN ROBINSON |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT Q RIBBLE BUSINESS PARK BLACKBURN LANCASHIRE BB1 5RB |
23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEK-NEEK (HOLDINGS) LIMITED |
23/01/1923 January 2019 | CESSATION OF IAN FRANCIS ROBINSON AS A PSC |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
23/01/1923 January 2019 | CESSATION OF KEVIN JOHN ROBINSON AS A PSC |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043621980001 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 100 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS ROBINSON / 28/01/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ROBINSON / 28/01/2010 |
10/02/1010 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
04/04/034 April 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
14/03/0214 March 2002 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: HOWARD & CO CHARTERED ACCOUNTANT 10-12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
02/02/022 February 2002 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
02/02/022 February 2002 | DIRECTOR RESIGNED |
02/02/022 February 2002 | SECRETARY RESIGNED |
28/01/0228 January 2002 | 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