TOMMAC BUILDING 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 |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Registration of charge 069680720007, created on 2024-08-23 |
03/04/243 April 2024 | Registration of charge 069680720006, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
09/11/229 November 2022 | Satisfaction of charge 069680720003 in full |
09/11/229 November 2022 | Satisfaction of charge 069680720004 in full |
24/10/2224 October 2022 | Registration of charge 069680720005, created on 2022-10-21 |
27/09/2227 September 2022 | Part of the property or undertaking has been released from charge 069680720004 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
09/08/219 August 2021 | Micro company accounts made up to 2021-03-31 |
05/07/215 July 2021 | Registration of charge 069680720004, created on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069680720002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM SUITE 121 69 STEWARD STREET BIRMINGHAM B18 7AF |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCQUAKER / 13/12/2016 |
29/07/1629 July 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 |
18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 3 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCQUAKER / 01/01/2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 11 CUMBERLAND DRIVE FAZELEY TAMWORTH STAFFS B78 3YA UNITED KINGDOM |
25/04/1225 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1211 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
02/12/112 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
01/12/111 December 2011 | DIRECTOR APPOINTED MR PAUL THOMAS |
30/11/1130 November 2011 | COMPANY NAME CHANGED TOMMAC ELECTRICAL AND MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 30/11/11 |
09/09/119 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
05/11/105 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
26/08/1026 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCQUAKER / 01/07/2010 |
21/07/0921 July 2009 | 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