TCB FLUIDS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
24/06/1924 June 2019 | DIRECTOR APPOINTED MRS CATHERINE CLARK ERRIDGE |
21/06/1921 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
22/08/1822 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
24/11/1724 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | DIRECTOR APPOINTED SHIRLEY ERRIDGE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/09/1226 September 2012 | SECRETARY APPOINTED SHIRLEY ERRIDGE |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ERRIDGE / 02/08/2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 47 VIRGINIA STREET ABERDEEN GRAMPIAN AB11 5AX |
27/06/1227 June 2012 | 22/06/12 STATEMENT OF CAPITAL GBP 2 |
18/06/1218 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ERRIDGE / 11/05/2011 |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE |
24/05/1024 May 2010 | DIRECTOR APPOINTED JAMIE ERRIDGE |
14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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