T.P.R. MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

26/12/2326 December 2023 Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-12-26

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

15/08/1915 August 2019 CESSATION OF ROBIN DUFF AS A PSC

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN DUFF

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN DUFF / 07/02/2019

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DUFF / 27/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN DUFF / 27/11/2017

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1427 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUFF / 01/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/01/1221 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DUFF / 23/12/2011

View Document

21/01/1221 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUFF / 01/10/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DUFF / 01/10/2009

View Document

06/02/106 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DUFF / 01/10/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUFF / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: INVICTA HOUSE BADGEMORE COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AF

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 2 CENTEC COURT TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AQ

View Document

04/01/964 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 £ NC 1000/10000 23/12/94

View Document

23/02/9523 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 ALTER MEM AND ARTS 30/12/94

View Document

06/01/956 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/01/955 January 1995 SECRETARY RESIGNED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

23/12/9423 December 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