TLM BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2022-10-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
09/10/239 October 2023 | Termination of appointment of Lee Lemasurier as a secretary on 2023-10-01 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-07 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
03/10/183 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
26/09/1826 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/09/1728 September 2017 | PSC'S CHANGE OF PARTICULARS / MR TERENCE EDWARD LE MASURIER / 26/08/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD LE MASURIER / 05/04/2017 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
01/06/151 June 2015 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / LEE LEMASURIER / 01/10/2013 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
30/07/1330 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE LEMASURIER |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 77 FARLEIGH ROAD WARLINGHAM SURREY CR6 9EJ |
20/12/1220 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
02/11/122 November 2012 | 31/10/11 TOTAL EXEMPTION FULL |
30/10/1230 October 2012 | FIRST GAZETTE |
03/02/123 February 2012 | 31/10/10 TOTAL EXEMPTION FULL |
03/12/113 December 2011 | DISS40 (DISS40(SOAD)) |
30/11/1130 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
11/10/1011 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
03/08/103 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE LEMASURIER / 15/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD LE MASURIER / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 413 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA |
13/06/0613 June 2006 | FULL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY |
07/10/047 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | 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