TUNNEL ENGINEERING SERVICES (U.K.) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Change of details for Mr Geoffrey Clarke as a person with significant control on 2024-05-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with updates |
18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
04/06/244 June 2024 | Appointment of Mrs Amanda Jane Worsley as a director on 2024-05-31 |
04/06/244 June 2024 | Appointment of Mrs Stephanie Louise Townsend as a director on 2024-05-31 |
04/06/244 June 2024 | Appointment of Mr Alan Keith Worsley as a director on 2024-05-31 |
04/06/244 June 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-13 with updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Director's details changed for Mr Geoffrey Clarke on 2021-06-01 |
15/06/2115 June 2021 | Change of details for Mr Geoffrey Clarke as a person with significant control on 2021-06-01 |
15/06/2115 June 2021 | Secretary's details changed for Lynda Anne Clarke on 2021-06-15 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
10/02/2010 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS |
13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 026968650003 |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 026968650002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 026968650001 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
23/12/1523 December 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 |
19/03/1519 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/03/1413 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM HEYWOOD STREET WATERHEAD OLDHAM LANCS OL4 2HA |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/03/1220 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLARKE / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
06/05/096 May 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
05/04/055 April 2005 | FULL ACCOUNTS MADE UP TO 31/05/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
03/04/033 April 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
13/03/0313 March 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
20/03/0220 March 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
30/03/0130 March 2001 | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
21/10/9921 October 1999 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
02/08/992 August 1999 | 30/05/99 ABSTRACTS AND PAYMENTS |
11/05/9911 May 1999 | RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS |
31/03/9931 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
19/06/9819 June 1998 | 30/05/98 ABSTRACTS AND PAYMENTS |
20/04/9820 April 1998 | RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS |
31/03/9831 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
03/07/973 July 1997 | 31/05/97 ABSTRACTS AND PAYMENTS |
26/03/9726 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
24/03/9724 March 1997 | RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS |
11/06/9611 June 1996 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
29/04/9629 April 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
13/04/9613 April 1996 | RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS |
16/06/9516 June 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
07/06/957 June 1995 | RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS |
14/02/9514 February 1995 | FULL ACCOUNTS MADE UP TO 31/05/93 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/09/941 September 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/07/944 July 1994 | RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS |
20/04/9420 April 1994 | DIRECTOR RESIGNED |
14/07/9314 July 1993 | RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS |
26/05/9326 May 1993 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05 |
21/07/9221 July 1992 | REGISTERED OFFICE CHANGED ON 21/07/92 FROM: HEYWOOD STREET WATERHEAD OLDHAM OL4 2HA |
17/07/9217 July 1992 | DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/92 |
17/07/9217 July 1992 | SECRETARY RESIGNED |
17/07/9217 July 1992 | REGISTERED OFFICE CHANGED ON 17/07/92 FROM: C/O THE OWEN PICKUP 3A SCHOOL ROAD SALE CHESHIRE M33 1XY |
17/07/9217 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
17/07/9217 July 1992 | NEW DIRECTOR APPOINTED |
17/07/9217 July 1992 | ADOPT MEM AND ARTS 03/07/92 |
17/07/9217 July 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/9226 April 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/04/9226 April 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/03/9224 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/03/9213 March 1992 | 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