- Company Overview for TJM CONTROL SYSTEMS LIMITED (05801557)
- Filing history for TJM CONTROL SYSTEMS LIMITED (05801557)
- People for TJM CONTROL SYSTEMS LIMITED (05801557)
- More for TJM CONTROL SYSTEMS LIMITED (05801557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
11 May 2022 | PSC04 | Change of details for Mrs Gillian Moore as a person with significant control on 11 May 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
31 Jul 2019 | CH01 | Director's details changed for Timothy John Moore on 31 July 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | PSC04 | Change of details for Mr Timothy John Moore as a person with significant control on 6 April 2018 | |
23 May 2018 | PSC01 | Notification of Gillian Moore as a person with significant control on 6 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from The Old Factory 8 Hawley Road Hinckley Leicestershire LE10 0PR to C/O C/O Ads Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 1 November 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU to The Old Factory 8 Hawley Road Hinckley Leicestershire LE10 0PR on 26 October 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Geoffrey Charles Cowley as a secretary on 4 October 2016 | |
12 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|