Advanced company searchLink opens in new window

TEC BRISTOL LIMITED

Company number 10558379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
22 Jan 2019 CS01 Confirmation statement made on 13 January 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
02 Oct 2017 PSC01 Notification of Janet Wallis as a person with significant control on 31 March 2017
02 Oct 2017 PSC01 Notification of Geoffrey John Owen Wallis as a person with significant control on 31 March 2017
02 Oct 2017 PSC07 Cessation of Donna Annette Hodgson as a person with significant control on 31 March 2017
02 Oct 2017 PSC07 Cessation of David Brian Hodgson as a person with significant control on 31 March 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 31/03/2017
19 Apr 2017 AP01 Appointment of Mrs Janet Wallis as a director on 31 March 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 500