T & M SLATING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-07-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-07-22 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/05/1815 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
01/05/181 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MENZIES / 01/08/2014 |
14/08/1514 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/07/1423 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
29/08/1329 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/08/1215 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/10/111 October 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH TAYLOR / 24/06/2010 |
16/08/1016 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MENZIES / 24/06/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/07/0628 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/07/0628 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | PARTIC OF MORT/CHARGE ***** |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0319 July 2003 | REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 5 SAINT PETERS LANE ABERDEEN ABERDEENSHIRE AB24 3HW |
19/07/0319 July 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
14/07/0314 July 2003 | SECRETARY RESIGNED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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