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 - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr Geoffrey Clarke as a person with significant control on 2024-05-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

18/02/2518 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mrs Amanda Jane Worsley as a director on 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mrs Stephanie Louise Townsend as a director on 2024-05-31

View Document

04/06/244 June 2024 Appointment of Mr Alan Keith Worsley as a director on 2024-05-31

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Geoffrey Clarke on 2021-06-01

View Document

15/06/2115 June 2021 Change of details for Mr Geoffrey Clarke as a person with significant control on 2021-06-01

View Document

15/06/2115 June 2021 Secretary's details changed for Lynda Anne Clarke on 2021-06-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026968650003

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026968650002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026968650001

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM HEYWOOD STREET WATERHEAD OLDHAM LANCS OL4 2HA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLARKE / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/08/992 August 1999 30/05/99 ABSTRACTS AND PAYMENTS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 30/05/98 ABSTRACTS AND PAYMENTS

View Document

20/04/9820 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/07/973 July 1997 31/05/97 ABSTRACTS AND PAYMENTS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/944 July 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: HEYWOOD STREET WATERHEAD OLDHAM OL4 2HA

View Document

17/07/9217 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/92

View Document

17/07/9217 July 1992 SECRETARY RESIGNED

View Document

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

View Document

17/07/9217 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 ADOPT MEM AND ARTS 03/07/92

View Document

17/07/9217 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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