TECTA SYSTEMS LIMITED

Nicholas House Nicholas House, Enfield, EN1 3TF, Middlesex
StatusACTIVE
Company No.04116051
CategoryPrivate Limited Company
Incorporated25 Nov 2000
Age23 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

TECTA SYSTEMS LIMITED is an active private limited company with number 04116051. It was incorporated 23 years, 5 months, 26 days ago, on 25 November 2000. The company address is Nicholas House Nicholas House, Enfield, EN1 3TF, Middlesex.



Company Fillings

Capital name of class of shares

Date: 05 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mr Charl Pierre Jooste

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tommy Earl Esworthy

Appointment date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 835 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-01

Psc name: Network Communications Group Limited

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 835 GBP

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Donald Andrew Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Joanne Elizabeth Batten

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mr Graham Lewis Powling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: Meridian House 69-71 Carshalton Road Sutton Surrey SM1 4LH

New address: Nicholas House River Front Enfield Middlesex EN1 3TF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Elizabeth Batten

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Andrew Robertson

Change date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Donald Andrew Robertson

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne batten

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 11/06/04 from: 33 ormside way holmethorpe industrial estate redhill surrey RH1 2LW

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/09/03--------- £ si 500@1=500 £ ic 1/501

Documents

View document PDF

Resolution

Date: 10 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Capital

Type: 123

Description: £ nc 1000/2000 17/09/03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 14/01/02 from: 8 lind road sutton surrey SM1 4PJ

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dukeline communications LIMITED\certificate issued on 06/07/01

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 15/12/00 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 25 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3BL ELECTRICAL LIMITED

2 COPPER MEADOWS,REDRUTH,TR15 2NX

Number:11003273
Status:ACTIVE
Category:Private Limited Company

ANONYMOUS VPN CONNECTIONS LTD.

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:09643632
Status:ACTIVE
Category:Private Limited Company

BRITISH AMERICAN SHIPPING LIMITED

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:07365418
Status:ACTIVE
Category:Private Limited Company

ELC CONSOLIDATED LIMITED

18-22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:08927789
Status:ACTIVE
Category:Private Limited Company

NINETEEN ACCOUNTANTS LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:07704444
Status:ACTIVE
Category:Private Limited Company

SCHENCK PROCESS UK HOLDING LIMITED

UNIT 3 ALPHA COURT, CAPITOL PARK,DONCASTER,DN8 5TZ

Number:06456609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source