TNG CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

24/12/2424 December 2024 Registration of charge 039887640007, created on 2024-12-23

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Robert Keith Hayward as a director on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Robert Keith Hayward as a person with significant control on 2024-10-28

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-03-17

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

06/12/226 December 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PITMAN / 16/04/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT KEITH HAYWARD / 16/04/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL DANIEL PITMAN / 16/04/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WATTS / 05/05/2017

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WATTS / 05/05/2017

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR RALPH GEOFFREY BODEN / 16/04/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DANIEL PITMAN / 16/04/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH HAYWARD / 16/04/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GEOFFREY BODEN / 16/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 31/03/17 STATEMENT OF CAPITAL GBP 901.59

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DANIEL PITMAN / 18/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 COMPANY NAME CHANGED HENDERSON GREEN LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 31/01/14 STATEMENT OF CAPITAL GBP 913.59

View Document

28/08/1428 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1421 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 914.38

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRATT

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GEOFFREY BODEN / 18/11/2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA WATTS / 06/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PRATT

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MRS AMANDA DAY

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAY / 31/08/2010

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPINNEY

View Document

29/01/1029 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 14819.84

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 S-DIV

View Document

09/11/099 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0928 October 2009 AUTHORISATION OF TERMS OF CONTRACR OVER SHARES

View Document

13/10/0913 October 2009 S-DIV CONVE

View Document

13/10/0913 October 2009 FORM 123

View Document

13/10/0913 October 2009 ALTER ARTICLES

View Document

09/10/099 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/096 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MRS LISA WATTS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED AMANDA DAY

View Document

05/06/095 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 4 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 £ IC 1023/923 30/03/07 £ SR 100@1=100

View Document

25/05/0725 May 2007 £ IC 923/873 30/03/07 £ SR 50@1=50

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 £ SR 2@1 06/05/05

View Document

11/04/0611 April 2006 £ NC 1000/1050 18/01/0

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0611 April 2006 £ IC 1021/1020 31/05/05 £ SR 1@1=1

View Document

11/04/0611 April 2006 £ SR 4@1 31/12/04

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 18/01/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 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