TECHNICAL MATERIALS COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
23/06/2523 June 2025 | Change of details for Mr Scott Baker as a person with significant control on 2025-06-23 |
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 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 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 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr Scott Baker as a director on 2022-01-04 |
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 |
04/01/224 January 2022 | Termination of appointment of Matthew James Baker as a director on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BAKER |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR JACOB BAKER |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | COMPANY NAME CHANGED CONTEMPORARY ACOUSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/10/17 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
29/04/1629 April 2016 | PREVEXT FROM 31/07/2015 TO 31/12/2015 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2014 |
19/04/1619 April 2016 | CURRSHO FROM 29/04/2015 TO 31/07/2014 |
12/04/1612 April 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 100 |
25/01/1625 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLAKELEY |
21/09/1521 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/09/149 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/06/1420 June 2014 | DIRECTOR APPOINTED MR CARL TRANTER |
20/06/1420 June 2014 | COMPANY NAME CHANGED HALESFIELD 10 LTD CERTIFICATE ISSUED ON 20/06/14 |
20/06/1420 June 2014 | DIRECTOR APPOINTED MR PAUL BLAKELEY |
20/06/1420 June 2014 | DIRECTOR APPOINTED MR MATTHEW JAMES BAKER |
20/06/1420 June 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 2 |
20/06/1420 June 2014 | DIRECTOR APPOINTED MR SCOTT BAKER |
27/05/1427 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/01/1220 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
17/05/1117 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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