TECHNICAL ENGINEERING SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Director's details changed for Ms Samantha Lewis on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Ms Samantha Lewis as a person with significant control on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Termination of appointment of Rita Graham as a secretary on 2021-07-17

View Document

30/07/2130 July 2021 Notification of Samantha Lewis as a person with significant control on 2021-07-17

View Document

30/07/2130 July 2021 Termination of appointment of Rita Graham as a director on 2021-07-17

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Appointment of Ms Samantha Lewis as a director on 2021-07-17

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM UNIT 7 COOPER WAY PARKHOUSE CARLISLE CA3 0JG ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/12/1914 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RONALD GRAHAM / 01/12/2019

View Document

14/12/1914 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS GRAHAM / 01/12/2019

View Document

14/12/1914 December 2019 SECRETARY'S CHANGE OF PARTICULARS / RITA GRAHAM / 01/12/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM C/O SEAVORCHARTERED UNIT GB CLIFFORD COURT, COOPER WAY PARKHOUSE CARLISLE CA3 0JG ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

01/09/151 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 Annual return made up to 8 August 2014 with full list of shareholders

View Document

24/04/1524 April 2015 06/04/14 STATEMENT OF CAPITAL GBP 3

View Document

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS RITA GRAHAM

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS GRAHAM / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RONALD GRAHAM / 01/08/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 3 BENWELL CLOSE SANDSFIELD PARK CARLISLE CUMBRIA CA2 7XN ENGLAND

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 3 BENWELL CLOSE CARLISLE CUMBRIA CA2 7XN

View Document

30/12/0930 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/0930 December 2009 ADOPT ARTICLES 05/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS GRAHAM / 08/10/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RITA GRAHAM / 08/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RONALD GRAHAM / 08/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 GBP NC 100/110 01/05/09

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR STEVEN THOMAS GRAHAM

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information