TECHNICAL POWER AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
02/10/242 October 2024 | Director's details changed for Mr Mark Edwards Smith on 2024-08-01 |
01/10/241 October 2024 | Director's details changed for Mr Trevor Brian Inglis on 2024-08-01 |
01/10/241 October 2024 | Change of details for Mr Mark Edward Smith as a person with significant control on 2024-08-01 |
01/10/241 October 2024 | Change of details for Mr Trevor Brian Inglis as a person with significant control on 2024-08-01 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-15 with updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-05-31 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD SMITH |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BRIAN INGLIS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | 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 |
29/05/1529 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOSEPH EDWARDS |
06/06/146 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/04/139 April 2013 | DIRECTOR APPOINTED MR TREVOR BRIAN INGLIS |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, DIRECTOR TREVOR INGLIS |
08/06/118 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTORS CONFLICTS OF INTERESTS 22/03/2010 |
04/06/104 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
09/02/109 February 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 100 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM MOLINEUX UFFINGTON SHREWSBURY SHROPSHIRE SY4 4SN |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BRIAN INGLES / 01/10/2009 |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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