TOTAL INSTRUMENTATION AND CONTROLS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Termination of appointment of Monica Harrison as a director on 2024-11-01 |
07/11/247 November 2024 | Appointment of Mr Nathan Anthony Dolan as a director on 2024-11-01 |
07/11/247 November 2024 | Cessation of Monica Harrison as a person with significant control on 2024-11-01 |
07/11/247 November 2024 | Notification of Nathan Anthony Dolan as a person with significant control on 2024-11-01 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
25/09/1725 September 2017 | CESSATION OF COLIN ERNEST LAYCOCK AS A PSC |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/02/1723 February 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN LAYCOCK |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST LAYCOCK / 25/10/2016 |
26/10/1626 October 2016 | 25/10/16 STATEMENT OF CAPITAL GBP 15 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN HALLEY / 26/10/2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA HARRISON / 26/10/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | COMPANY NAME CHANGED TOTAL INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 26/07/16 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
23/10/1523 October 2015 | DIRECTOR APPOINTED MRS MONICA HARRISON |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLAY |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 82 HIGH STREET GOLBORNE WARRINGTON WA3 3DA |
29/06/1529 June 2015 | DIRECTOR APPOINTED MR COLIN ERNEST LAYCOCK |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/04/141 April 2014 | DIRECTOR APPOINTED MR IAN JOHN HALLEY |
14/02/1414 February 2014 | 14/02/14 STATEMENT OF CAPITAL GBP 3 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFF JONES |
14/01/1314 January 2013 | DIRECTOR APPOINTED MR GEOFF PETER JONES |
27/12/1227 December 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM INNOVATION HOUSE PARKSIDE BUSINESS PARK GOLBORNE WARRINGTON CHESHIRE WA3 3PY ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 45 FRANCIS ROAD IRLAM GTR MANCHESTER M44 6AX ENGLAND |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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