TUSCAN ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/08/1722 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/08/1618 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANK WHYMAN / 18/08/2016 |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WHYMAN / 18/08/2016 |
20/06/1620 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 57 HURSTCOURT ROAD SUTTON SURREY SM1 3JD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/06/125 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/06/1112 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/06/1027 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WHYMAN / 04/06/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/06/0717 June 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
07/06/017 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
23/11/0023 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/07/0013 July 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
14/06/9914 June 1999 | NEW SECRETARY APPOINTED |
14/06/9914 June 1999 | NEW DIRECTOR APPOINTED |
11/06/9911 June 1999 | SECRETARY RESIGNED |
11/06/9911 June 1999 | REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
11/06/9911 June 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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