TOMLINSON SITE ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
13/12/2313 December 2023 | Change of details for Mr Matthew Tomlinson as a person with significant control on 2023-12-01 |
12/12/2312 December 2023 | Registered office address changed from 21 Songbird Close Darley Abbey Derby DE22 1LB to 19 Old Walls Orchard Filham Ivybridge PL21 0WQ on 2023-12-12 |
12/12/2312 December 2023 | Change of details for Mr Matthew Tomlinson as a person with significant control on 2023-12-01 |
12/12/2312 December 2023 | Secretary's details changed for Zoe Tomlinson on 2023-12-01 |
12/12/2312 December 2023 | Secretary's details changed for Zoe Tomlinson on 2023-12-01 |
12/12/2312 December 2023 | Director's details changed for Mr Matthew Tomlinson on 2023-12-01 |
29/05/2329 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ZOE TOMLINSON / 01/03/2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOMLINSON / 01/03/2011 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 120 OLD MANSFIELD ROAD DERBY DE21 4SA |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | SECRETARY APPOINTED ZOE TOMLINSON |
29/11/0829 November 2008 | COMPANY NAME CHANGED TOMLINSON SITE EGINEERING SERVICES LTD CERTIFICATE ISSUED ON 02/12/08 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP |
19/06/0819 June 2008 | APPOINTMENT TERMINATED SECRETARY FOREMANS COMPANY SERVICES LIMITED |
10/04/0810 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/0727 July 2007 | COMPANY NAME CHANGED CREST PSC 2146 LIMITED CERTIFICATE ISSUED ON 27/07/07 |
10/05/0710 May 2007 | NEW DIRECTOR APPOINTED |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
12/03/0712 March 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