TLC ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-05-31 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/01/2422 January 2024 | Micro company accounts made up to 2023-05-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/11/2224 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-05-31 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/01/184 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY GREEN |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/06/1620 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/08/135 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEAN ANN GREEN / 21/05/2010 |
| 18/06/1018 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY GREEN / 21/05/2010 |
| 07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN |
| 03/06/083 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 08/06/078 June 2007 | SECRETARY RESIGNED |
| 08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: TLC ENGINEERING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
| 08/06/078 June 2007 | DIRECTOR RESIGNED |
| 07/06/077 June 2007 | S366A DISP HOLDING AGM 21/05/07 |
| 21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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