T M TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-01 with no updates

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Director's details changed for Mrs Donna Tracey Matthews on 2021-09-17

View Document

15/10/2115 October 2021 Director's details changed for Mr Trevor Douglas Matthews on 2021-09-17

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS DONNA TRACEY MATTHEWS

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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