T M TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-07-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-07-01 with no updates |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Registered office address changed from Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England to 234 High Street Canvey Island SS8 7SX on 2022-10-03 |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/10/2115 October 2021 | Director's details changed for Mrs Donna Tracey Matthews on 2021-09-17 |
15/10/2115 October 2021 | Director's details changed for Mr Trevor Douglas Matthews on 2021-09-17 |
12/10/2112 October 2021 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA on 2021-10-12 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/07/1515 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR APPOINTED MRS DONNA TRACEY MATTHEWS |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/07/1311 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/07/1217 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/07/1112 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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