TECHNICAL WELDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
02/05/252 May 2025 | Change of details for Edward Thomas Green as a person with significant control on 2025-05-02 |
02/05/252 May 2025 | Director's details changed for Edward Thomas Green on 2025-05-02 |
02/05/252 May 2025 | Change of details for Fiona Jane Scarlett as a person with significant control on 2025-05-02 |
02/05/252 May 2025 | Secretary's details changed for Fiona Jane Scarlett on 2025-05-02 |
19/03/2519 March 2025 | Change of details for Edward Thomas Green as a person with significant control on 2016-04-06 |
19/03/2519 March 2025 | Change of details for Fiona Jane Scarlett as a person with significant control on 2016-04-06 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-07-31 |
08/11/248 November 2024 | Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
02/05/242 May 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
20/04/2320 April 2023 | Micro company accounts made up to 2022-07-31 |
13/10/2213 October 2022 | Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-10-13 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 02/05/2019 |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / FIONA JANE SCARLETT / 02/05/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
02/05/192 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE SCARLETT / 02/05/2019 |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 02/05/2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/05/164 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O IAN WALKER & CO CHARTERED ACCOUNTANTS THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/05/1519 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/05/149 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/05/139 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
27/09/1227 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/124 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O IAN WALKER & CO CHARTERED ACCOUNTANTS SUITE 122 THE RON COOKE HUB UNIVERSITY OF YORK HESLINGTON YORK YO10 5GE ENGLAND |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/05/113 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 20/04/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 01/03/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREEN / 01/03/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | CURREXT FROM 30/04/2009 TO 31/07/2009 |
16/05/0816 May 2008 | DIRECTOR APPOINTED EDWARD THOMAS GREEN |
16/05/0816 May 2008 | SECRETARY APPOINTED FIONA JANE SCARLETT |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
21/04/0821 April 2008 | 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