TML PRECISION 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
05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

09/09/239 September 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

22/08/2022 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/05/2020

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/2026 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062298230003

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/05/2021 May 2020

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM BRUNEL HOUSE, POTASH LANE HETHEL NORWICH NR14 8EY

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062298230003

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, NO UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062298230002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR ANDREW HAYDEN JOHN YATES

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SPINKS

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MR NEIL ROBERT DYER

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS

View Document

21/05/1321 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1321 May 2013 ADOPT ARTICLES 04/04/2013

View Document

21/05/1321 May 2013 04/04/13 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR ANDREW HAYDEN JOHN YATES

View Document

10/05/1210 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/05/112 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR PAUL LEONARD SPINKS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAT OFFICERS LIMITED

View Document

05/06/085 June 2008 SECRETARY APPOINTED MR PAUL LEONARD SPINKS

View Document

26/05/0826 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 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