TCIB INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 12/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 46 BELHAVEN ROAD WISHAW LANARKSHIRE ML2 7NX

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 12/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 119 MAIN STREET WISHAW ML2 7AU SCOTLAND

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDY SMITH / 12/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 12/10/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE FEENEY

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOCHERTY

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCALEENAN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/06/119 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCALEENAN / 01/11/2010

View Document

19/04/1119 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCALEENAN / 01/12/2009

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE FEENEY / 06/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED NEWKEYPROPERTY LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 210 MAIN STREET WISHAW LANARKSHIRE ML2 7LU

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 10 JAMES STREET RIGHEAD INDUSTRIAL ESTATE BELLSHILL ML4 3LU

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 COMPANY NAME CHANGED OCMER LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/049 March 2004 SECRETARY RESIGNED

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