Advanced company searchLink opens in new window

TJM CONTROL SYSTEMS LIMITED

Company number 05801557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4