TOWER ENABLING SERVICES LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Termination of appointment of Ian Turner as a director on 2024-06-10

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED TOWER DEMOLITION & HAULAGE LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 COMPANY NAME CHANGED TOWER LABOUR SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED TOWER DEMOLITION & HAULAGE LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / TOWER DEMOLITION (HOLDINGS) LIMITED / 05/02/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM THE BISCUIT FACTORY B504-505 DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1624 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company