TNE TECHNICAL LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE SIGSWORTH

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 48 COATHAM ROAD REDCAR TS10 1RS ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 2 HUNTERS BUILDINGS BOWESFIELD LANE STOCKTON-ON-TEES CLEVELAND TS18 3QZ UNITED KINGDOM

View Document

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR LEE SIGSWORTH / 30/09/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE GENIEVE SIGSWORTH

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 DIRECTOR APPOINTED MRS MARIE GENIEVE SIGSWORTH

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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