Advanced company searchLink opens in new window

TEESSIDE INDUSTRIAL CONTROLS LIMITED

Company number 05533107

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)
05 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
05 Sep 2011 AD03 Register(s) moved to registered inspection location
05 Sep 2011 AD02 Register inspection address has been changed
29 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
02 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Michael Meynell on 10 August 2010
02 Sep 2010 CH01 Director's details changed for Paul Richard Stevenson on 10 August 2010
02 Sep 2010 CH01 Director's details changed for Robert William Carroll on 10 August 2010
02 Sep 2010 CH01 Director's details changed for Mr Peter Thomas Atkinson on 10 August 2010
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Jun 2010 AUD Auditor's resignation
26 Feb 2010 TM02 Termination of appointment of Stewart Thompson as a secretary
17 Sep 2009 363a Return made up to 10/08/09; full list of members
04 Feb 2009 AA Accounts for a small company made up to 30 September 2008
14 Oct 2008 363a Return made up to 10/08/08; full list of members
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Enter contract/options 04/02/08
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Enter contract/options 04/02/08
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Enter contract/options 04/02/08
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Enter contract/options 04/02/08
07 Feb 2008 88(2)R Ad 04/02/08--------- £ si 996@1=996 £ ic 4/1000
28 Jan 2008 AA Accounts for a dormant company made up to 30 September 2007
11 Oct 2007 395 Particulars of mortgage/charge
10 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up of company 28/09/07
10 Oct 2007 88(2)R Ad 28/09/07--------- £ si 2@1=2 £ ic 2/4
04 Oct 2007 395 Particulars of mortgage/charge