TECTA SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04116051 |
Category | Private Limited Company |
Incorporated | 25 Nov 2000 |
Age | 23 years, 5 months, 26 days |
Jurisdiction | England 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
Capital name of class of shares
Date: 13 Feb 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 835 GBP
Documents
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
Capital allotment shares
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 835 GBP
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Elizabeth Batten
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
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
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne batten
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
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
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
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
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
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
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
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
Legacy
Date: 29 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/09/03--------- £ si 500@1=500 £ ic 1/501
Documents
Resolution
Date: 10 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2003
Category: Capital
Type: 123
Description: £ nc 1000/2000 17/09/03
Documents
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
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 21 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
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
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
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 |
18-22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 08927789 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |