TONGE PROJECT CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/08/2518 August 2025 | Termination of appointment of Nathan James Tonge as a director on 2025-08-18 | 
| 20/06/2520 June 2025 | Appointment of Ms Alisha Mary Tonge as a director on 2025-06-20 | 
| 19/06/2519 June 2025 | Confirmation statement made on 2025-04-09 with no updates | 
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 | 
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-09 with no updates | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 | 
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-09 with no updates | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-09 with no updates | 
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 23/11/2123 November 2021 | Appointment of Mr Nathan James Tonge as a director on 2021-11-23 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 19/04/2119 April 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES | 
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 21/11/1921 November 2019 | DIRECTOR APPOINTED MR ROSS JEVON TONGE | 
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 12 BAILEY WAY ST. HELENS MERSEYSIDE WA10 2UF ENGLAND | 
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | 
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY HELENA TONGE | 
| 02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY HELENA TONGE | 
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 23/05/1623 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 596 SUTTON HEATH ROAD ST. HELENS MERSEYSIDE WA9 5HU | 
| 13/05/1513 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders | 
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 29/08/1429 August 2014 | DISS40 (DISS40(SOAD)) | 
| 28/08/1428 August 2014 | Annual return made up to 9 April 2014 with full list of shareholders | 
| 05/08/145 August 2014 | FIRST GAZETTE | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 03/07/133 July 2013 | Annual return made up to 9 April 2013 with full list of shareholders | 
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARY TONGE / 18/05/2012 | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 28/06/1228 June 2012 | Annual return made up to 9 April 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARY TONGE / 01/04/2011 | 
| 14/07/1114 July 2011 | Annual return made up to 9 April 2011 with full list of shareholders | 
| 14/07/1114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELENA MARY TONGE / 01/04/2011 | 
| 14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 3 COPPERWOOD DRIVE WHISTON PRESCOT MERSEYSIDE L35 3UG UNITED KINGDOM | 
| 14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONGE / 01/04/2011 | 
| 09/04/109 April 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