TK MECHANICAL SERVICES LTD.

Company Documents

DateDescription
27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

30/10/2330 October 2023 Registered office address changed from Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-30

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Registered office address changed from Unit 6, Foxhills Farm Business Centre Longcross Road Longcross Chertsey Surrey KT16 0DN England to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-09-27

View Document

27/09/2327 September 2023 Statement of affairs

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2016-07-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from 53 Woodham Park Road Woodham Addlestone Surrey KT15 3TN to Unit 6, Foxhills Farm Business Centre Longcross Road Longcross Chertsey Surrey KT16 0DN on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 Confirmation statement made on 2016-07-31 with updates

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 COMPANY NAME CHANGED TK PLUMBING & HEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL TUCKER / 31/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENTLEY / 31/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

31/07/0831 July 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