TUNNEL TECH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-06-30

View Document

27/08/2427 August 2024 Registration of charge 018106410016, created on 2024-08-21

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-06-30

View Document

27/09/2327 September 2023 Registration of charge 018106410015, created on 2023-09-25

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

31/12/2131 December 2021 Satisfaction of charge 018106410013 in full

View Document

15/12/2115 December 2021 Registration of charge 018106410014, created on 2021-11-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN EUNSON JOHNSON / 23/01/2020

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARKER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

13/11/1813 November 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018106410012

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018106410013

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018106410012

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY

View Document

11/12/1511 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 29/11/14 FOR FORM AR01

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 29/11/12 FOR FORM AR01

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 29/11/13 FOR FORM AR01

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE OLD AIRFIELD WINCHESTER STREET LECKFORD STOCKBRIDGE HAMPSHIRE SO20 6JF

View Document

15/12/1415 December 2014 SAIL ADDRESS CHANGED FROM: THE OLD AIRFIELD WINCHESTER STREET LECKFORD STOCKBRIDGE HAMPSHIRE SO20 6JF ENGLAND

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

09/12/139 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PHILIP DAVID WILSON

View Document

10/12/1210 December 2012 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 AUDITOR'S RESIGNATION

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JOHN STANLEY

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JOHN STANLEY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/10

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD HALL / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN HARKER / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/08

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HALL / 26/01/2009

View Document

22/07/0922 July 2009 SECRETARY APPOINTED JOHN HALL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED RONALD CHRISTOPHER WILSON

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTYN DEWHURST

View Document

26/01/0926 January 2009 COS ACT 1985 SEC 175(4)(B) 07/01/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/06

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 02/04/91

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 02/04/91

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/02/9324 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/12/929 December 1992 ADOPT MEM AND ARTS 27/11/92

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/09/921 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992 NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/01/9230 January 1992 RETURN MADE UP TO 29/11/91; CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 £ NC 50000/80000 02/04/91

View Document

27/07/9127 July 1991 NC INC ALREADY ADJUSTED 02/04/91

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/02/8918 February 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

05/01/895 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8614 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

04/01/864 January 1986 ANNUAL RETURN MADE UP TO 17/11/85

View Document

07/12/857 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

24/04/8424 April 1984 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