TIC ELECTRONICS LTD

Unit 6 Atlantic Court Unit 6 Atlantic Court, Barnstaple, EX31 4FP, Devon, England
StatusACTIVE
Company No.08970010
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

TIC ELECTRONICS LTD is an active private limited company with number 08970010. It was incorporated 10 years, 1 month, 15 days ago, on 01 April 2014. The company address is Unit 6 Atlantic Court Unit 6 Atlantic Court, Barnstaple, EX31 4FP, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Old address: Unit 8 Little Court Manteo Way Bideford Devon EX39 4FG England

Change date: 2021-03-29

New address: Unit 6 Atlantic Court Chivenor Barnstaple Devon EX31 4FP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

New address: Unit 8 Little Court Manteo Way Bideford Devon EX39 4FG

Old address: Unit 7 Little Court Manteo Way Bideford Devon EX39 4FG

Change date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-15

Psc name: Sarah Patricia Bond

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2018

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mr Nigel James Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: Unit 7 Little Court Manteo Way Bideford Devon EX39 4FG

Old address: Unit 8 Little Court Manteo Way Bideford Devon EX39 4DG England

Change date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel James Bond

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Address

Type: AD01

New address: Unit 8 Little Court Manteo Way Bideford Devon EX39 4DG

Change date: 2015-06-07

Old address: Block C3, Dunkeswell Business Park Seebee Close Dunkeswell Honiton Devon EX14 4PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE MINDFUL SOLUTIONS LTD

12 CHELMARSH CLOSE,REDDITCH,B98 8SQ

Number:10749725
Status:ACTIVE
Category:Private Limited Company

DRAGON TRADING EUROPE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09557153
Status:ACTIVE
Category:Private Limited Company

HILLCRESCENT FARM LIMITED

HILL CRESCENT BIRMINGHAM ROAD,BIRMINGHAM,B46 1TG

Number:08235434
Status:ACTIVE
Category:Private Limited Company

IRIDIUM BIDCO LIMITED

ALLAN HOUSE,LONDON,W1G 0JW

Number:10241368
Status:ACTIVE
Category:Private Limited Company

OMAHA NOMINEES (B) LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:06760178
Status:ACTIVE
Category:Private Limited Company

SRC BRISTOL LIMITED

174 BURLEY GROVE,BRISTOL,BS16 5QQ

Number:11082073
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