TRANQUIL FABRICATION TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Change of details for Mr Alex Christopher Wickes as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Alex Christopher Wickes on 2024-11-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from Unit 1-Top Floor Orsett Fruit Farm Orsett Road Orsett Essex RM16 3BH England to Unit E 1st Floor, Office 2 Orsett Fruit Farm, Orsett Road Orsett Essex RM16 3BH on 2023-08-17

View Document

01/08/231 August 2023 Registered office address changed from Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit 1-Top Floor Orsett Fruit Farm Orsett Road Orsett Essex RM16 3BH on 2023-08-01

View Document

03/01/233 January 2023 Cessation of Sean Stephen Watson as a person with significant control on 2022-12-25

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Registered office address changed from 43 Allensway Stanford-Le-Hope SS17 7HA England to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2022-11-28

View Document

16/05/2216 May 2022 Registered office address changed from 54 Magnaville Road Bishop's Stortford Herts CM23 4DW United Kingdom to 43 Allensway Stanford-Le-Hope SS17 7HA on 2022-05-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 DIRECTOR APPOINTED MR DARREN RUNNICLES

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 5 HIGH STREET 5 HIGH STREET BISHOP'S STORTFORD HERTS CM23 2LS UNITED KINGDOM

View Document

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/04/2019 April 2020 PREVSHO FROM 31/07/2019 TO 30/04/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR SEAN STEPHEN WATSON

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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