TC ENGINEERING (GLOSSOP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of William John Coplin as a director on 2025-04-04 |
03/06/253 June 2025 | Cessation of William John Coplin as a person with significant control on 2025-04-04 |
03/06/253 June 2025 | Change of details for Mr Steven Brian Birch as a person with significant control on 2025-04-04 |
03/06/253 June 2025 | Change of details for Mr William John Coplin as a person with significant control on 2025-04-04 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
30/10/2430 October 2024 | Satisfaction of charge 2 in full |
29/10/2429 October 2024 | Satisfaction of charge 078019760003 in full |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
27/03/2427 March 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-03-27 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/02/219 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BRIAN BIRCH |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 28/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
10/09/1810 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/10/1515 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078019760003 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/10/1422 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/06/1313 June 2013 | PREVEXT FROM 31/10/2012 TO 28/02/2013 |
04/12/124 December 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
14/08/1214 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/08/128 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM TURNLEE WORKS CHARLESTOWN ROAD GLOSSOP DERBYSHIRE SK13 6PW UNITED KINGDOM |
17/11/1117 November 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/11/1117 November 2011 | 28/10/11 STATEMENT OF CAPITAL GBP 100 |
16/11/1116 November 2011 | DIRECTOR APPOINTED STEVEN BRIAN BIRCH |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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