T S CONVERTING EQUIPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Registration of charge 047423330005, created on 2023-07-20 |
06/06/236 June 2023 | Satisfaction of charge 047423330003 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | DIRECTOR APPOINTED MR JAMES TIMOTHY SELF |
19/06/2019 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047423330004 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047423330003 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | DIRECTOR APPOINTED MRS JODIE ANN LOVEDAY |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 12/03/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MATHISON SNELL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MATHISON SNELL / 12/05/2015 |
21/05/1521 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 12/05/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DALY / 12/05/2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, SECRETARY BARRY LUXTON |
28/04/1428 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/04/1329 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/05/105 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MATHISON SNELL / 23/04/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/04/0723 April 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/12/062 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0624 April 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: WINCHESTER HOUSE DEAN GATE AVENUE TAUNTON SOMERSET TA1 2UH |
27/04/0527 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
05/05/045 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/032 July 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON SOMERSET TA1 2UH |
07/05/037 May 2003 | NEW SECRETARY APPOINTED |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | 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