Cirteq LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Gross Profit £2,605,907 -23.32% Trade Debtors £4,353,517 +7.15% Employees £356 +10.11% Operating Profit £182,574 -241.24% Total assets £7,456,336 -3.41%
DRAWFREE SYSTEMS LIMITED
TTUK ACQUISITION CO. LTD.
TRANSTECHNOLOGY (GB) LIMITED
Company type Private Limited Company Company Number 03062174 Record last updated Friday, August 25, 2023 12:33:26 PM UTC Postal Code BD20 8QP
Visits Document Type Publication date Download link Registry Aug 21, 2023 Resignation of one Director (a man) Registry May 4, 2023 Resignation of one Secretary (a woman) Registry May 4, 2023 Appointment of a man as Secretary Registry Sep 17, 2019 Appointment of a woman as Secretary Registry Aug 2, 2019 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Feb 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 4, 2014 Annual return Financials May 21, 2014 Annual accounts Financials Dec 12, 2013 Annual accounts 3062... Registry Jun 6, 2013 Annual return Registry Jun 6, 2013 Notification of single alternative inspection location Registry Mar 8, 2013 Particulars of a mortgage or charge Registry Feb 9, 2013 Particulars of a mortgage or charge 3062... Registry Dec 29, 2012 Particulars of a mortgage or charge Financials Dec 20, 2012 Annual accounts Registry Jun 13, 2012 Annual return Registry Jun 8, 2012 Change of particulars for director Registry May 29, 2012 Appointment of a person as Director Registry May 24, 2012 Appointment of a man as Director Registry Nov 10, 2011 Change of location of company records to the single alternative inspection location Registry Nov 10, 2011 Notification of single alternative inspection location Registry Jun 2, 2011 Annual return Financials May 18, 2011 Annual accounts Financials Dec 15, 2010 Annual accounts 3062... Registry Jun 3, 2010 Annual return Financials Jan 22, 2010 Annual accounts Registry Jun 12, 2009 Annual return Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3062... Registry Jul 30, 2008 Annual return Financials May 29, 2008 Annual accounts Financials Nov 30, 2007 Annual accounts 3062... Registry Jun 13, 2007 Annual return Financials Jan 22, 2007 Annual accounts Registry Jun 20, 2006 Annual return Registry Jul 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 8, 2005 Annual return Financials Jun 8, 2005 Annual accounts Registry Jun 8, 2005 Director's particulars changed Registry Jun 8, 2005 Location of debenture register address changed Registry May 26, 2005 Particulars of a mortgage or charge Financials Jan 19, 2005 Annual accounts Registry Jul 8, 2004 Annual return Registry Mar 2, 2004 Authority- purchase shares other than from capital Registry Mar 2, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 2, 2004 Section 175 comp act 06 08 Registry Feb 27, 2004 Return by a company purchasing its own shares Registry Jan 28, 2004 Appointment of a secretary Registry Jan 6, 2004 Section 175 comp act 06 08 Registry Dec 4, 2003 Resignation of a secretary Registry Nov 26, 2003 Resignation of one Secretary Registry Nov 26, 2003 Appointment of a man as Secretary Registry Nov 26, 2003 Resignation of a director Registry Nov 17, 2003 Resignation of one Chairman & Ceo and one Director (a man) Registry Oct 1, 2003 Register of members Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3062... Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3062... Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3062... Registry Sep 18, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 17, 2003 Notice of change of directors or secretaries or in their particulars Financials Aug 9, 2003 Annual accounts Registry Jun 7, 2003 Annual return Financials Jan 25, 2003 Annual accounts Registry Oct 7, 2002 Memorandum of association Registry Aug 7, 2002 Authorised allotment of shares and debentures Registry Aug 7, 2002 Resignation of a director Registry Aug 7, 2002 Alteration to memorandum and articles Registry Aug 2, 2002 Particulars of a mortgage or charge Registry Jul 30, 2002 Company name change Registry Jul 30, 2002 Change of name certificate Registry Jul 26, 2002 Particulars of a mortgage or charge Registry Jul 24, 2002 Particulars of a mortgage or charge 3062... Registry Jul 18, 2002 Appointment of a director Registry Jul 17, 2002 Resignation of one Attorney and one Director (a man) Registry Jul 15, 2002 Appointment of a man as Director Registry Jun 11, 2002 Annual return Financials Feb 4, 2002 Annual accounts Registry Nov 30, 2001 Annual return Registry Nov 23, 2001 Resignation of a director Financials Jul 12, 2001 Annual accounts Registry Apr 26, 2001 Particulars of a mortgage or charge Registry Apr 26, 2001 Particulars of a mortgage or charge 3062... Registry Apr 26, 2001 Particulars of a mortgage or charge Registry Mar 27, 2001 Resignation of one Director (a man) Registry Feb 1, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 12, 2001 Particulars of a mortgage or charge Registry Aug 17, 2000 Appointment of a director Registry Jul 14, 2000 Appointment of a man as Director Registry Jul 12, 2000 Resignation of a director Registry Jun 30, 2000 Resignation of one Director (a man) Registry Jun 20, 2000 Resignation of a director Registry Jun 7, 2000 Annual return Registry Jun 7, 2000 Appointment of a director Registry Jun 6, 2000 Resignation of one Managing Director and one Director (a man) Registry Mar 24, 2000 Change in situation or address of registered office Registry Mar 24, 2000 Change in situation or address of registered office 3062... Financials Feb 4, 2000 Annual accounts