TANFIELD ENGINEERING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/03/246 March 2024 Satisfaction of charge 079910170003 in full

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

01/02/211 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079910170002

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079910170004

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/06/1925 June 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/06/1813 June 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079910170003

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079910170002

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ARNOLD

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED TINSLEY SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 1 FIENNES ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE SR8 2QH

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079910170001

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR KEVIN DAVID HARRIS

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM EVOLUTION BUSINESS AND TAX ADVISORS LLP 10 EVOLUTION WYNYARD PARK WYNYARD ENGLAND TS22 5TB ENGLAND

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED STUART DAVID ARNOLD

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FOTHERINGHAM

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information