TNS DISTRIBUTION (UK) LTD

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

05/12/225 December 2022 Notification of Frank Salmon as a person with significant control on 2017-07-01

View Document

05/12/225 December 2022 Cessation of Tns Distribution Unlimited Company as a person with significant control on 2017-07-01

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN EUSTACE

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY IVAN EUSTACE

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR FRANK JOSEPH SALMON

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MR TOM BURKE

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCHUGH

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CASEY

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED TOM BURKE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOE SHEEHAN

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR BILL HANAFIN

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

03/11/153 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/139 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM BUILDING A TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

29/11/1229 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED BILL HANAFIN

View Document

29/11/1229 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED JOE SHEEHAN

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/01/125 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED WILLIAM CASEY

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/12/098 December 2009 30/08/09 NO CHANGES

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 316 EAGLE HOUSE THE RING BRACKNELL RG12 1HB

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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