T S I PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-30 with updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Change of details for Mr Andrew Paul Cullum as a person with significant control on 2023-06-16 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
10/06/2410 June 2024 | Change of details for Mr Paul Nigel Riseborough as a person with significant control on 2023-06-16 |
10/06/2410 June 2024 | Change of details for Mr Nicholas Howard Thompson as a person with significant control on 2023-06-16 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Registered office address changed from Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Enterprise House Dewing Road Rackheath Norwich Norfolk NR13 6PS on 2023-06-13 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CULLUM / 01/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMSPON / 19/04/2016 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMSPON / 14/01/2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037879460004 |
03/06/143 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL RISEBOROUGH / 30/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMSPON / 30/05/2010 |
23/06/1023 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL RISEBOROUGH / 03/03/2008 |
27/03/0827 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL RISEBOROUGH / 03/03/2008 |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: HORNBEAM ACCOUNTANCY SERVICES BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PT |
23/07/0723 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
07/04/077 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0610 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
01/08/021 August 2002 | SECRETARY RESIGNED |
08/07/028 July 2002 | DIRECTOR RESIGNED |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | DIRECTOR RESIGNED |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | DIRECTOR RESIGNED |
24/06/0224 June 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1 WENDOVER ROAD RACKHEATH INDUSTRIAL, RACKHEATH NORWICH NORFOLK NR13 6LH |
26/09/0126 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
07/07/017 July 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | CONVE 17/01/00 |
21/01/0021 January 2000 | ADOPTARTICLES17/01/00 |
21/01/0021 January 2000 | RE:SHARE CONVERSION 17/01/00 |
14/07/9914 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/9914 July 1999 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX |
14/07/9914 July 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/07/9914 July 1999 | £ NC 100/6000 23/06/9 |
14/07/9914 July 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
14/07/9914 July 1999 | NC INC ALREADY ADJUSTED 23/06/99 |
14/07/9914 July 1999 | ALTER MEM AND ARTS 23/06/99 |
14/07/9914 July 1999 | S80A AUTH TO ALLOT SEC 23/06/99 |
14/07/9914 July 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
14/07/9914 July 1999 | DIRECTOR RESIGNED |
14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
14/07/9914 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/9917 June 1999 | COMPANY NAME CHANGED LEGISLATOR 1432 LIMITED CERTIFICATE ISSUED ON 18/06/99 |
11/06/9911 June 1999 | 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