TECOMAK ENVIRONMENTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Penvirad Limited as a person with significant control on 2016-06-01

View Document

22/09/2522 September 2025 NewChange of details for Penvirad Limited as a person with significant control on 2016-06-01

View Document

22/09/2522 September 2025 NewChange of details for Tristan Stephen Baker Beall as a person with significant control on 2016-06-01

View Document

22/09/2522 September 2025 NewNotification of Tristan Stephen Baker Beall as a person with significant control on 2016-06-01

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MARTIN ROBERT FRANCE

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR DARREN KAIN CRAMPTON

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY SONIA LOPES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMY BLACK

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BLACK

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KELVIN BLACK / 15/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLACK / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMY DAWN BLACK / 16/05/2017

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / SONIA LOPES / 16/05/2017

View Document

15/05/1715 May 2017 SECRETARY'S CHANGE OF PARTICULARS / SONIA LOPES / 15/05/2017

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KELVIN BLACK / 14/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY AMY BLACK

View Document

17/03/1617 March 2016 SECRETARY APPOINTED SONIA LOPES

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

21/02/1321 February 2013 14/12/12 STATEMENT OF CAPITAL GBP 52

View Document

21/02/1321 February 2013 14/12/12 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KELVIN BLACK / 04/12/2012

View Document

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

View Accounts

15/12/1115 December 2011 DIRECTOR APPOINTED MR ROSS KELVIN BLACK

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN STEPHEN BAKER BEALL / 24/07/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

13/08/0813 August 2008

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

08/08/068 August 2006

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/03/984 March 1998

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 122-124 HIGH STREET UCKFIELD EAST SUSSEX TN22 1PX

View Document

18/06/9718 June 1997

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 COMPANY NAME CHANGED TECOMAK ENVIROMENTAL SERVICES LI MITED CERTIFICATE ISSUED ON 02/08/95

View Document

24/07/9524 July 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