TYPECAST ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 15/04/2415 April 2024 | Termination of appointment of Terrence Edward Bowles as a director on 2020-11-13 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 21/07/2121 July 2021 | Change of details for Mr Adrian Jon Bowles as a person with significant control on 2020-11-14 |
| 19/07/2119 July 2021 | Cessation of Terrence Edward Bowles as a person with significant control on 2020-11-13 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE EDWARD BOWLES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JON BOWLES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LINDA BOWLES |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/07/1516 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/07/1417 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/07/1315 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/07/1217 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/07/1129 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JON BOWLES / 13/07/2010 |
| 05/08/105 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE EDWARD BOWLES / 13/07/2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA BOWLES / 13/07/2010 |
| 29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 31/07/0931 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 26/08/0826 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 07/08/077 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
| 09/08/069 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
| 24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 15/02/0615 February 2006 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
| 08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 12/08/0512 August 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
| 12/08/0512 August 2005 | NEW DIRECTOR APPOINTED |
| 12/08/0512 August 2005 | LOCATION OF REGISTER OF MEMBERS |
| 07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
| 07/03/057 March 2005 | SECRETARY RESIGNED |
| 07/03/057 March 2005 | DIRECTOR RESIGNED |
| 07/03/057 March 2005 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: C/0 ELECTRACT LTD WALKER ROAD BARDON HILL LEICESTERSHIRE LE67 1TU |
| 07/03/057 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/08/0412 August 2004 | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
| 29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 01/09/031 September 2003 | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
| 12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 01/08/021 August 2002 | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
| 02/06/022 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
| 10/08/0110 August 2001 | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
| 05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 16/08/0016 August 2000 | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
| 24/05/0024 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
| 05/04/005 April 2000 | SECRETARY RESIGNED |
| 28/03/0028 March 2000 | NEW SECRETARY APPOINTED |
| 17/08/9917 August 1999 | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
| 29/07/9829 July 1998 | NEW DIRECTOR APPOINTED |
| 29/07/9829 July 1998 | NEW SECRETARY APPOINTED |
| 29/07/9829 July 1998 | SECRETARY RESIGNED |
| 29/07/9829 July 1998 | DIRECTOR RESIGNED |
| 22/07/9822 July 1998 | 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