P TINSLEY BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 | Application to strike the company off the register |
05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | REGISTERED OFFICE CHANGED ON 06/01/2013 FROM FILBRENIK DUDLESTON HEATH ELLESMERE SHROPSHIRE SY12 9LE |
06/01/136 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PHILIP TINSLEY / 04/01/2013 |
06/01/136 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA JOY TINSLEY / 04/01/2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/08/1023 August 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PHILIP TINSLEY / 06/06/2010 |
14/09/0914 September 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
19/06/0919 June 2009 | SECRETARY APPOINTED BRENDA JOY TINSLEY |
19/06/0919 June 2009 | DIRECTOR APPOINTED GEORGE PHILIP TINSLEY |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR |
19/06/0919 June 2009 | APPOINTMENT TERMINATED DIRECTOR CERI JOHN |
06/06/096 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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