TEEMORE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

17/01/2517 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Auditor's resignation

View Document

20/09/2320 September 2023 Director's details changed for Mr Victor Robert Charles Wilson on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Colin Wilson on 2023-09-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

07/02/227 February 2022 Full accounts made up to 2021-04-30

View Document

28/04/2128 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 AUDITOR'S RESIGNATION

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0635900003

View Document

20/03/1720 March 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0635900002

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/01/1618 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/03/1326 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MC ELROY

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR COLIN WILSON

View Document

28/02/1228 February 2012 AUDITOR'S RESIGNATION

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 10/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ROBERT CHARLES WILSON / 10/03/2010

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/03/098 March 2009 14/03/09 ANNUAL RETURN SHUTTLE

View Document

11/11/0811 November 2008 30/04/08 ANNUAL ACCTS

View Document

11/11/0811 November 2008 CHANGE OF ARD

View Document

23/04/0823 April 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 14/03/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 CHANGE OF DIRS/SEC

View Document

26/07/0726 July 2007 PARS RE MORTAGE

View Document

05/04/075 April 2007 CHANGE OF DIRS/SEC

View Document

14/03/0714 March 2007 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