TECHNICAL MECHANICAL 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
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Termination of appointment of Vincenzo D'angelo as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Vincent Rene Lazard as a director on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for John Stewart Henry Rogerson as a person with significant control on 2023-03-06

View Document

21/08/2321 August 2023 Termination of appointment of Patrick Frans Vandervoort as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Vincent Jules Louis Perin as a director on 2023-08-21

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANS VANDERVOORT / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART HENRY ROGERSON / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO D'ANGELO / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JULES LOUIS PERIN / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT RENE LAZARD / 11/11/2013

View Document

25/10/1325 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1325 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074341120002

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074341120001

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 SECOND FILING WITH MUD 09/11/12 FOR FORM AR01

View Document

01/03/131 March 2013 19/06/12 STATEMENT OF CAPITAL GBP 5

View Document

11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED VINCENT RENE LAZARD

View Document

23/07/1223 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 5

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED VINCENZO D'ANGELO

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED VINCENT JULES LOUIS PERIN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED PATRICK FRANS VANDERVOORT

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART HENRY ROGERSOW / 11/03/2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED, UNITED KINGDOM

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED JOHN STEWART HENRY ROGERSOW

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information