TECHNICAL POWER AND MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr Mark Edwards Smith on 2024-08-01

View Document

01/10/241 October 2024 Director's details changed for Mr Trevor Brian Inglis on 2024-08-01

View Document

01/10/241 October 2024 Change of details for Mr Mark Edward Smith as a person with significant control on 2024-08-01

View Document

01/10/241 October 2024 Change of details for Mr Trevor Brian Inglis as a person with significant control on 2024-08-01

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD SMITH

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BRIAN INGLIS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOSEPH EDWARDS

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 DIRECTOR APPOINTED MR TREVOR BRIAN INGLIS

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR INGLIS

View Document

08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTORS CONFLICTS OF INTERESTS 22/03/2010

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 100

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM MOLINEUX UFFINGTON SHREWSBURY SHROPSHIRE SY4 4SN

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BRIAN INGLES / 01/10/2009

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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