AA01 |
Accounting period extended to Friday 29th September 2023. Originally it was Thursday 30th March 2023
filed on: 9th, September 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, August 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd August 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068437360002, created on Wednesday 14th June 2023
filed on: 14th, June 2023
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Matthew Hague Telec Utilities Ltd Estate Road 7 South Humberside Industrial Estate Grimsby DN31 2TP England to Railway Street Grimsby North East Lincolnshire DN32 7BN on Wednesday 22nd March 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed telec utilities LTDcertificate issued on 20/05/22
filed on: 20th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 6th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 068437360001 satisfaction in full.
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068437360001, created on Friday 23rd March 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 2a Woodside Park Station Road Tetney Grimsby South Humberside DN36 5HX to C/O Matthew Hague Telec Utilities Ltd Estate Road 7 South Humberside Industrial Estate Grimsby DN31 2TP on Friday 14th October 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 117 Barnoldby Road Waltham Grimsby North East Lincs DN37 0DR to Unit 2a Woodside Park Station Road Tetney Grimsby South Humberside DN36 5HX on Friday 27th March 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 11th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 11th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 11th March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 11th March 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2010
| gazette
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th March 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed telec utilities & security LIMITEDcertificate issued on 17/06/09
filed on: 16th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2009
| incorporation
|
Free Download
(18 pages)
|