TECHNICAL METALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Ursula Magee as a director on 2025-06-06

View Document

31/10/2431 October 2024 Director's details changed for Mr Kieron Kent on 2024-10-31

View Document

31/10/2431 October 2024 Secretary's details changed for Mr Kieron Kent on 2024-10-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

09/08/239 August 2023 Termination of appointment of Gareth Peter Reilly as a director on 2023-01-19

View Document

07/06/237 June 2023 Satisfaction of charge NI0298920006 in full

View Document

07/06/237 June 2023 Satisfaction of charge NI0298920005 in full

View Document

15/05/2315 May 2023 Registration of charge NI0298920009, created on 2023-05-15

View Document

26/04/2326 April 2023 Registration of charge NI0298920007, created on 2023-04-26

View Document

26/04/2326 April 2023 Registration of charge NI0298920008, created on 2023-04-26

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-30

View Document

20/02/2320 February 2023 Appointment of Mrs Ursula Magee as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Connor Jordan as a director on 2023-02-20

View Document

13/02/2313 February 2023 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG United Kingdom to Unit 3 Kiltonga Industrial Estate Belfast Road Newtownards BT23 4TJ on 2023-02-13

View Document

23/01/2323 January 2023 Cessation of David Benbow Sales as a person with significant control on 2023-01-19

View Document

23/01/2323 January 2023 Cessation of Gareth Peter Reilly as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr Kieron Kent as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of David Benbow Sales as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Gareth Reilly as a secretary on 2023-01-19

View Document

29/03/2229 March 2022 Appointment of Mr Kieron Kent as a director on 2022-03-23

View Document

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM FLANNIGAN EDMONDS & BANNON FIFTH FLOOR PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BT1 5HH

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0298920006

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 ADOPT ARTICLES 06/04/2018

View Document

12/04/1812 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0298920005

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

21/11/1121 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

18/10/1018 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL O'HARE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL O'HARE

View Document

13/04/1013 April 2010 SECRETARY APPOINTED GARETH REILLY

View Document

04/09/094 September 2009 31/08/09 ANNUAL RETURN SHUTTLE

View Document

31/05/0931 May 2009 31/08/08 ANNUAL ACCTS

View Document

13/02/0913 February 2009 31/08/07 ANNUAL ACCTS

View Document

21/10/0821 October 2008 31/08/08 ANNUAL RETURN SHUTTLE

View Document

16/10/0816 October 2008 CHANGE OF DIRS/SEC

View Document

16/10/0816 October 2008 CHANGE OF DIRS/SEC

View Document

16/10/0816 October 2008 CHANGE OF DIRS/SEC

View Document

16/10/0816 October 2008 CHANGE OF DIRS/SEC

View Document

04/03/084 March 2008 CHANGE OF DIRS/SEC

View Document

09/10/079 October 2007 31/08/07 ANNUAL RETURN SHUTTLE

View Document

29/06/0729 June 2007 31/08/06 ANNUAL ACCTS

View Document

25/09/0625 September 2006 31/08/06 ANNUAL RETURN SHUTTLE

View Document

17/08/0617 August 2006 CHANGE OF DIRS/SEC

View Document

28/07/0628 July 2006 31/08/05 ANNUAL ACCTS

View Document

30/09/0530 September 2005 31/08/05 ANNUAL RETURN SHUTTLE

View Document

21/09/0521 September 2005 31/08/04 ANNUAL ACCTS

View Document

07/10/047 October 2004 31/08/04 ANNUAL RETURN SHUTTLE

View Document

19/07/0419 July 2004 31/08/03 ANNUAL ACCTS

View Document

17/02/0417 February 2004 UPDATED MEM AND ARTS

View Document

16/02/0416 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

07/09/037 September 2003 31/08/03 ANNUAL RETURN SHUTTLE

View Document

01/08/031 August 2003 31/08/02 ANNUAL ACCTS

View Document

04/07/034 July 2003 CHANGE OF DIRS/SEC

View Document

29/10/0229 October 2002 31/08/02 ANNUAL RETURN SHUTTLE

View Document

29/10/0229 October 2002 31/08/01 ANNUAL RETURN SHUTTLE

View Document

10/09/0210 September 2002 31/08/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 31/08/00 ANNUAL ACCTS

View Document

13/12/0113 December 2001 31/08/99 ANNUAL ACCTS

View Document

15/09/0115 September 2001 31/08/00 ANNUAL RETURN SHUTTLE

View Document

26/10/0026 October 2000 CHANGE OF DIRS/SEC

View Document

26/10/0026 October 2000 CHANGE IN SIT REG ADD

View Document

09/12/999 December 1999 31/08/98 ANNUAL ACCTS

View Document

21/11/9921 November 1999 31/08/97 ANNUAL ACCTS

View Document

04/11/994 November 1999 31/08/99 ANNUAL RETURN SHUTTLE

View Document

01/10/991 October 1999 PARS RE MORTAGE

View Document

01/10/991 October 1999 PARS RE MORTAGE

View Document

01/10/991 October 1999 PARS RE MORTAGE

View Document

07/12/987 December 1998 31/08/98 ANNUAL RETURN SHUTTLE

View Document

15/07/9815 July 1998 EXT FOR ACCS FILING

View Document

29/06/9829 June 1998 31/08/97 ANNUAL RETURN SHUTTLE

View Document

23/03/9823 March 1998 31/08/96 ANNUAL ACCTS

View Document

03/06/973 June 1997 31/08/96 ANNUAL RETURN SHUTTLE

View Document

13/09/9513 September 1995 CHANGE OF DIRS/SEC

View Document

13/09/9513 September 1995 CHANGE OF DIRS/SEC

View Document

13/09/9513 September 1995 CHANGE OF DIRS/SEC

View Document

13/09/9513 September 1995 CHANGE IN SIT REG ADD

View Document

13/09/9513 September 1995 UPDATED MEM AND ARTS

View Document

07/09/957 September 1995 RESOLUTION TO CHANGE NAME

View Document

31/08/9531 August 1995 ARTICLES

View Document

31/08/9531 August 1995 MEMORANDUM

View Document

31/08/9531 August 1995 DECLN COMPLNCE REG NEW CO

View Document

31/08/9531 August 1995 PARS RE DIRS/SIT REG OFF

View Document

31/08/9531 August 1995 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