T L ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

03/04/253 April 2025 Previous accounting period extended from 2024-09-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/10/2217 October 2022 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to 18/20 Canterbury Road Whitstable Kent CT5 4EY on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/03/1617 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED AAA PRINTING LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

19/11/1219 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MRS TARINALEA HOLMES

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR PAUL COBB

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRIVER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN ALAMILLA

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY RYAN ALAMILLA

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGLEY

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 SECRETARY APPOINTED RYAN ALAMILLA

View Document

28/10/0928 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY SILVERMACE SECRETARIAL LIMITED

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED RICHARD LONGLEY

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MICHAEL JONATHAN DRIVER

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR RYAN ALAMILLA

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR SILVERMACE CORPORATE SERVICES LIMITED

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 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