TCS MICROPUMPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/06/252 June 2025 | Satisfaction of charge 079329570001 in full |
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/07/1917 July 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/02/16 |
| 03/07/193 July 2019 | DIRECTOR APPOINTED MR DIEGO VITTORIO ANDREIS |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUID - O - TECH S.R.L |
| 26/06/1926 June 2019 | DIRECTOR APPOINTED MRS JULIE SUSAN WEATHERLEY |
| 28/05/1928 May 2019 | ADOPT ARTICLES 25/04/2019 |
| 15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | PREVSHO FROM 31/07/2019 TO 31/12/2018 |
| 14/05/1914 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2017 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/02/178 February 2017 | 02/02/17 STATEMENT OF CAPITAL GBP 10000 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/04/1618 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 23/11/1523 November 2015 | ADOPT ARTICLES 05/11/2015 |
| 23/11/1523 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
| 12/11/1512 November 2015 | 05/11/15 STATEMENT OF CAPITAL GBP 10000 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/06/1512 June 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 30/04/1530 April 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 |
| 09/05/149 May 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 19/03/1419 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079329570001 |
| 28/01/1428 January 2014 | PREVSHO FROM 28/02/2014 TO 31/07/2013 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
| 20/06/1320 June 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 22 BASE POINT, FOLKESTONE, KENT, CT19 4RH, ENGLAND |
| 24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, SUITE 16 SHEARWAY BUSINESS PARK, FOLKESTONE, KENT, CT19 4RH, ENGLAND |
| 02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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