T M TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07301256 |
Category | Private Limited Company |
Incorporated | 01 Jul 2010 |
Age | 13 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
T M TECHNICAL SERVICES LIMITED is an active private limited company with number 07301256. It was incorporated 13 years, 9 months, 28 days ago, on 01 July 2010. The company address is 234 High Street, Canvey Island, SS8 7SX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Gazette filings brought up to date
Date: 05 Oct 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: 234 High Street Canvey Island SS8 7SX
Old address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England
Change date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-17
Officer name: Mr Trevor Douglas Matthews
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Tracey Matthews
Change date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA
Change date: 2021-10-12
Old address: The Business Store 98-100 High Road Rayleigh SS6 7AE England
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
New address: The Business Store 98-100 High Road Rayleigh SS6 7AE
Change date: 2017-03-16
Old address: First Floor 69 High Street Rayleigh Essex SS6 7EJ
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-07
Officer name: Mrs Donna Tracey Matthews
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: 6 Station Court Station Approach Wickford Essex SS11 7AT England
Documents
Some Companies
23 QUEEN STREET,REDCAR,TS10 1AB
Number: | 06746629 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 09016100 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CONSTRUCTION DESIGN AND MANAGEMENT LIMITED
VISCOUNT HOUSE,BIRMINGHAM,B26 3QJ
Number: | 02968387 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11622308 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWYNFYNYDD, LLANWNOG,POWYS,SY17 5PD
Number: | 04912728 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACE DESIGN SOLUTIONS LIMITED
IVON HOUSE HIGH ROAD,SALISBURY,SP5 5EH
Number: | 05229707 |
Status: | ACTIVE |
Category: | Private Limited Company |