TECHNICAL WELDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/05/252 May 2025 Change of details for Edward Thomas Green as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Edward Thomas Green on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Fiona Jane Scarlett as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Fiona Jane Scarlett on 2025-05-02

View Document

19/03/2519 March 2025 Change of details for Edward Thomas Green as a person with significant control on 2016-04-06

View Document

19/03/2519 March 2025 Change of details for Fiona Jane Scarlett as a person with significant control on 2016-04-06

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / FIONA JANE SCARLETT / 02/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE SCARLETT / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 02/05/2019

View Document

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

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

04/05/164 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Document

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

View Accounts

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 30 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AW

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 20/04/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS GREEN / 01/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREEN / 01/03/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED EDWARD THOMAS GREEN

View Document

16/05/0816 May 2008 SECRETARY APPOINTED FIONA JANE SCARLETT

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

21/04/0821 April 2008 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