TECHNICAL MATERIALS COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

23/06/2523 June 2025 Change of details for Mr Scott Baker as a person with significant control on 2025-06-23

View Document

09/04/259 April 2025 Registered office address changed from 58 High Street Telford, Madeley Shropshire TF7 5AT United Kingdom to C/O Ch Accounting Solutions Ltd, Office 19 Phoenix House, Hyssop Close Cannock WS11 7GA on 2025-04-09

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Scott Baker as a director on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from 3 Hagley Court North the Waterfront Merry Hill Dudley West Midlands DY5 1XF to 58 High Street Telford, Madeley Shropshire TF7 5AT on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Matthew James Baker as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAKER

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR JACOB BAKER

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 COMPANY NAME CHANGED CONTEMPORARY ACOUSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/04/1619 April 2016 CURRSHO FROM 29/04/2015 TO 31/07/2014

View Document

12/04/1612 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1625 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BLAKELEY

View Document

21/09/1521 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

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

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED MR CARL TRANTER

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED HALESFIELD 10 LTD CERTIFICATE ISSUED ON 20/06/14

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR PAUL BLAKELEY

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR MATTHEW JAMES BAKER

View Document

20/06/1420 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 2

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR SCOTT BAKER

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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