TMT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 NewFinal Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a members' voluntary winding up

View Document

08/05/248 May 2024 Declaration of solvency

View Document

08/05/248 May 2024 Registered office address changed from 69 Russell Ave Wood Green London N22 6QB United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-05-08

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS TOOMEY / 28/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS TOOMEY / 28/05/2019

View Document

12/02/1912 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS TOOMEY / 15/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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