TES ELECTRICAL & MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 21/05/2421 May 2024 | Notification of Jpms Holdings (Scotland) Ltd as a person with significant control on 2024-05-13 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with updates |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM UNIT 34 COATBRIDGE BUSINESS CENTRE 208 MAIN STREET COATBRIDGE ML5 3RB SCOTLAND |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
| 23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 33 COATBRIDGE BUSINESS CENTRE 208 MAIN STREET COATBRIDGE LANARKSHIRE ML5 3RB SCOTLAND |
| 15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
| 11/10/1711 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 29/03/1729 March 2017 | DIRECTOR APPOINTED JONATHAN WILLIAM TRAVERS |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 23/05/1623 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 6 HOLLANDHURST ROAD COATBRIDGE LANARKSHIRE ML5 2EG |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/04/1529 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 15/04/1515 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SHARON MCSHANE |
| 15/04/1515 April 2015 | DIRECTOR APPOINTED MR JOHN PAUL MCSHANE |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/05/148 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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