2T SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-05-31 |
19/08/2419 August 2024 | Termination of appointment of Ian Paul Thomas as a director on 2024-03-19 |
16/08/2416 August 2024 | Cessation of Ian Paul Thomas as a person with significant control on 2024-03-19 |
16/08/2416 August 2024 | Notification of a person with significant control statement |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
28/03/2428 March 2024 | Appointment of Mr James Kershaw as a director on 2024-03-26 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
03/08/233 August 2023 | Director's details changed for Mr Ian Paul Thomas on 2023-07-27 |
02/08/232 August 2023 | Secretary's details changed for Bh21 Ltd on 2023-07-28 |
02/08/232 August 2023 | Change of details for Mr Ian Paul Thomas as a person with significant control on 2023-07-27 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/02/2112 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
03/10/193 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
17/01/1917 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL THOMAS / 23/05/2017 |
24/05/1724 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BH21 LTD / 23/05/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
07/03/177 March 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 23/02/2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TAYLOR |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MRS SAMANTHA JANE TAYLOR |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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