TJM CONTROL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
11/05/2211 May 2022 | Change of details for Mrs Gillian Moore as a person with significant control on 2022-05-11 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MOORE / 31/07/2019 |
17/06/1917 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
08/10/188 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MOORE / 06/04/2018 |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MOORE |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM THE OLD FACTORY 8 HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM WILLOW PARK UPTON LANE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EU |
04/10/164 October 2016 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY COWLEY |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
26/01/1626 January 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 |
18/05/1518 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MOORE / 02/05/2010 |
17/06/1017 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES COWLEY / 01/10/2009 |
04/06/094 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | SECRETARY APPOINTED MR GEOFFREY CHARLES COWLEY |
02/07/082 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | SECRETARY RESIGNED |
22/11/0622 November 2006 | SECRETARY RESIGNED |
22/11/0622 November 2006 | NEW SECRETARY APPOINTED |
08/08/068 August 2006 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICS LE10 0AN |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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