TIMSONS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

24/03/2524 March 2025 Termination of appointment of Elizabeth Jane Brown as a director on 2024-11-12

View Document

24/03/2524 March 2025 Termination of appointment of Ian James Sharp as a director on 2024-11-12

View Document (might not be available)

29/01/2529 January 2025 Director's details changed for Mr Giovanni Piazza on 2025-01-29

View Document (might not be available)

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Termination of appointment of Martin Hayes as a director on 2022-10-30

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

03/03/223 March 2022 Director's details changed for Mr Giovanni Piazza on 2022-03-03

View Document (might not be available)

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document (might not be available)

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / EAT (HOLDINGS) LIMITED / 16/08/2017

View Document (might not be available)

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document (might not be available)

11/11/1611 November 2016 DIRECTOR APPOINTED MR GIOVANNI PIAZZA

View Document (might not be available)

11/11/1611 November 2016 DIRECTOR APPOINTED MR MARTIN HAYES

View Document (might not be available)

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR TROY MCCOURT

View Document (might not be available)

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document (might not be available)

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM, THORPE HOUSE 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 6BL

View Document (might not be available)

08/03/168 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document (might not be available)

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document (might not be available)

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document (might not be available)

15/07/1515 July 2015 SAIL ADDRESS CREATED

View Document (might not be available)

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document (might not be available)

17/07/1417 July 2014 DIRECTOR APPOINTED MR TROY MCCOURT

View Document (might not be available)

17/07/1417 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document (might not be available)

17/07/1417 July 2014 DIRECTOR APPOINTED MRS ELIZABETH JANE BROWN

View Document (might not be available)

17/07/1417 July 2014 DIRECTOR APPOINTED MR IAN JAMES SHARP

View Document (might not be available)

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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