TMS ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF SUSAN JANE WESTBROOK-WALDER AS A PSC

View Document

09/04/199 April 2019 CESSATION OF ANDREW JAMES WALDER AS A PSC

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 120

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES WALDER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE WESTBROOK-WALDER

View Document

07/12/177 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 25120.00

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/05/1720 May 2017 COMPANY NAME CHANGED TUGWELL MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

03/02/173 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 50120

View Document

24/11/1624 November 2016 07/09/16 STATEMENT OF CAPITAL GBP 63120

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/06/1625 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 72120

View Document

28/04/1628 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 81120

View Document

12/01/1612 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 90120

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 99120

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 105120.00

View Document

15/05/1515 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 114120.00

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 123120

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 135120

View Document

08/10/148 October 2014 CORPORATE SECRETARY APPOINTED BRODIA SERVICES LIMITED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 07/03/14 STATEMENT OF CAPITAL GBP 150120

View Document

25/04/1425 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECTION 519

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DUMBRILL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TUGWELL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DUMBRILL

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED ANDREW JAMES WALDER

View Document

10/10/1310 October 2013 15/07/13 STATEMENT OF CAPITAL GBP 250100

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TUGWELL / 14/09/2013

View Document

05/08/135 August 2013 NC INC ALREADY ADJUSTED 15/07/2013

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY AUSTIN DUMBRILL / 13/04/2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY AUSTIN DUMBRILL / 13/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TUGWELL / 13/04/2013

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/04/1121 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/04/1016 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

05/05/985 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 EXEMPTION FROM APPOINTING AUDITORS 28/04/95

View Document

08/03/968 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

08/03/968 March 1996 EXEMPTION FROM APPOINTING AUDITORS 23/02/96

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 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