TUBE MANIPULATION AND ASSEMBLY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BIRCHALL / 20/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BIRCHALL / 20/09/2017

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/05/15

View Document

12/10/1612 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/05/16

View Document

12/10/1612 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/05/14

View Document

08/07/168 July 2016 07/05/16 STATEMENT OF CAPITAL GBP 116

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BIRCHALL / 11/07/2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HOWE / 11/07/2013

View Document

18/07/1318 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY JANET HOWE

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, RYELANDS BROWNHILL LANE, UPPERMILL, OLDHAM, LANCASHIRE, OL3 6BZ

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065864040002

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1125 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED PHILIP JOHN BIRCHALL

View Document

01/07/111 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 116.00

View Document

01/07/111 July 2011 ADOPT ARTICLES 22/06/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET HOWE / 07/05/2010

View Document

23/11/0923 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

19/03/0919 March 2009 SECRETARY APPOINTED JANET HOWE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR GK FORMATIONS ONE LIMITED

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, C/O GORVINS 2-14 MILLGATE, STOCKPORT, CHESHIRE, SK1 2NN, ENGLAND

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MICHAEL JAMES HOWE

View Document

04/11/084 November 2008 SHARE AGREEMENT OTC

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED GSF 220 LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

07/05/087 May 2008 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