Advanced company searchLink opens in new window

TECTO HIRE LTD

Company number 07923637

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)
17 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
15 May 2024 CH01 Director's details changed for Mr Benjamin Calder on 18 October 2023
15 May 2024 CH01 Director's details changed for Mr Benjamin Calder on 18 May 2023
31 Jan 2024 CH01 Director's details changed for Mr Benjamin Calder on 18 August 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Aug 2023 AD01 Registered office address changed from 37 Tenter Road Moulton Park Northampton NN3 6JB to Unit 2 Spinney View Round Spinney Northampton NN3 8RF on 18 August 2023
14 Aug 2023 CERTNM Company name changed tecto LTD\certificate issued on 14/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-02
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Amos Calder as a director on 10 April 2023
11 Apr 2023 TM01 Termination of appointment of Marcus Calder as a director on 10 April 2023
11 Apr 2023 TM01 Termination of appointment of Matthew Calder as a director on 10 April 2023
08 Feb 2023 AD01 Registered office address changed from 37 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX United Kingdom to 37 Tenter Road Moulton Park Northampton NN3 6JB on 8 February 2023
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 AP01 Appointment of Mr Amos Calder as a director on 22 September 2021
18 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
17 Mar 2021 PSC07 Cessation of Benjamin Calder as a person with significant control on 1 January 2021
17 Mar 2021 PSC07 Cessation of Marcus Calder as a person with significant control on 1 January 2021
17 Mar 2021 PSC07 Cessation of Matthew Calder as a person with significant control on 1 January 2021
17 Mar 2021 PSC02 Notification of Baca Holdings Ltd as a person with significant control on 1 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 PSC04 Change of details for Mr Marcus Calder as a person with significant control on 7 September 2020
07 Sep 2020 PSC04 Change of details for Mr Matthew Calder as a person with significant control on 7 September 2020