TEAM ENGINEERING ANALYSIS & MANUFACTURE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Emixa Industry Solutions Limited as a person with significant control on 2025-07-16

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/03/2420 March 2024 Director's details changed for Mr Allan William Blackwell on 2020-08-03

View Document

20/03/2420 March 2024 Director's details changed for Mr Mark Roger Parry on 2020-08-03

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

08/01/248 January 2024 Change of details for Oneplm Limited as a person with significant control on 2024-01-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Accounts for a small company made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 2 & 6 WELLGATEHEAD LANARK ML11 9AA

View Document

16/10/1916 October 2019 ADOPT ARTICLES 13/09/2019

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1732190002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 SECRETARY APPOINTED MRS KATRYNE PAULINE COOK

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHARPLES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KANE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY LINZI KANE

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MARK ROGER PARRY

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ALLAN WILLIAM BLACKWELL

View Document

24/09/1924 September 2019 CESSATION OF MARK ROBERT SHARPLES AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONEPLM LIMITED

View Document

24/09/1924 September 2019 CESSATION OF STEVEN ALAN KANE AS A PSC

View Document

24/09/1924 September 2019 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT SHARPLES

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/03/1625 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 96 HYNDFORD ROAD LANARK LANARKSHIRE ML11 9AU

View Document

17/05/1217 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN KANE / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT SHARPLES / 01/10/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KANE / 06/03/2009

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LINZI KANE / 06/03/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

View Document

22/03/0022 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW STRATHCLYDE G2

View Document

11/05/9911 May 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/01/995 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 45 RENFIELD STREET GLASGOW G2 1JZ

View Document

17/09/9717 September 1997 ADOPT MEM AND ARTS 15/09/97

View Document

17/09/9717 September 1997 £ NC 1000/10000 15/09/

View Document

10/09/9710 September 1997 PARTIC OF MORT/CHARGE *****

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 COMPANY NAME CHANGED DMS (SHELF) NO. 121 LIMITED CERTIFICATE ISSUED ON 18/06/97

View Document

05/03/975 March 1997 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