TNS ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
19/02/2419 February 2024 | Termination of appointment of Adam Cummings as a secretary on 2023-06-17 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
15/06/2115 June 2021 | Termination of appointment of Karen Cummings as a secretary on 2021-02-28 |
15/06/2115 June 2021 | Appointment of Mr Adam Cummings as a secretary on 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
08/11/188 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT-RICE |
22/11/1622 November 2016 | PREVSHO FROM 31/05/2016 TO 29/02/2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 34 BEECH LANE KISLINGBURY NORTHAMPTON NORTHAMPTONSHIRE NN7 4AL |
03/10/163 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CUMMINGS / 03/10/2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS CUMMINGS / 09/09/2016 |
16/03/1616 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | 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 |
16/05/1516 May 2015 | CURREXT FROM 28/02/2015 TO 31/05/2015 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS CUMMINGS / 01/08/2014 |
17/02/1517 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/02/1517 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN CUMMINGS / 01/08/2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
30/03/1130 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENNETT-RICE / 15/03/2011 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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