R G ATTACHMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 38 HAYHILL BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8LD |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
08/09/178 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | COMPANY NAME CHANGED T G SOLUTIONS (LEICESTER) LIMITED CERTIFICATE ISSUED ON 12/03/14 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 2 GREY CLOSE GROBY LEICESTER LE6 0DS ENGLAND |
12/03/1412 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GENT / 10/05/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/11/133 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 33 BLUEBELL DRIVE GROBY LEICESTER LEICESTERSHIRE LE6 0AX ENGLAND |
10/05/1310 May 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/02/123 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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