TOLLAND PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/10/231 October 2023 | Micro company accounts made up to 2023-03-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/209 January 2020 | DIRECTOR APPOINTED MS KAREN LESLEY FITZHUGH |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/05/1628 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEE / 31/03/2016 |
| 28/05/1628 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/05/1524 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/10/1420 October 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GEE |
| 02/06/142 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/06/125 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/05/1114 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEE / 01/10/2009 |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/05/0925 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/08/088 August 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/07/063 July 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
| 04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/05/0516 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
| 21/06/0421 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
| 21/06/0421 June 2004 | SECRETARY RESIGNED |
| 13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL |
| 23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 10/09/0310 September 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
| 05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 08/08/028 August 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
| 01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 28/06/0128 June 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
| 23/02/0123 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 07/11/007 November 2000 | NEW SECRETARY APPOINTED |
| 07/11/007 November 2000 | DIRECTOR RESIGNED |
| 07/11/007 November 2000 | SECRETARY RESIGNED |
| 12/07/0012 July 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
| 30/04/9930 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/04/9930 April 1999 | NEW DIRECTOR APPOINTED |
| 30/04/9930 April 1999 | REGISTERED OFFICE CHANGED ON 30/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M6 6FQ |
| 30/04/9930 April 1999 | DIRECTOR RESIGNED |
| 30/04/9930 April 1999 | SECRETARY RESIGNED |
| 26/04/9926 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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