T & R S ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Appointment of Mr Vardaman Jones as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Jennifer Poulton as a secretary on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of David John Poulton as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of David John Poulton as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Richard John Poulton as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Rendel Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Miss Katherine Hurst as a director on 2023-06-30

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Satisfaction of charge 037420220001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ALLAN PAUL WATTS

View Document

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POULTON / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

08/02/188 February 2018 SECRETARY APPOINTED MRS JENNIFER POULTON

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER POULTON / 12/04/2017

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY ANN POULTON

View Document

10/08/1710 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN FRANCES POULTON / 06/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037420220001

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR RICHARD JOHN POULTON

View Document

12/04/1312 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 19 FARNBOROUGH DRIVE DONCASTER SOUTH YORKSHIRE DN4 6PR

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED DAVE POULTON T & RS ENGINEERING LTD. CERTIFICATE ISSUED ON 15/03/11

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POULTON / 11/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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