T S I STRUCTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Cessation of Andrew Paul Cullum as a person with significant control on 2016-04-18

View Document

08/04/258 April 2025 Notification of C.R. Holdings Limited as a person with significant control on 2016-04-06

View Document

08/04/258 April 2025 Cessation of Paul Nigel Riseborough as a person with significant control on 2016-04-18

View Document

08/04/258 April 2025 Cessation of Nicholas Howard Thompson as a person with significant control on 2016-04-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Appointment of Mr Grant Bayes as a director on 2024-06-01

View Document

14/06/2414 June 2024 Appointment of Mr Spencer Alan Lawrence as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ADRIAN ROY BETTS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RISEBOROUGH

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMPSON / 19/04/2016

View Document

10/03/1610 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMPSON / 14/01/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/03/125 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/03/113 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CULLUM / 20/08/2007

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL RISEBOROUGH / 03/03/2008

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL NIGEL RISEBOROUGH / 03/03/2008

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL RISEBOROUGH / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CULLUM / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMPSON / 22/01/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: HORNBEAM ACCOUNTANCY SERVICES, LTD HORNBEAM HOUSE, BIDWELL ROAD RACKHEATH, NORWICH NORFOLK NR13 6PT

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1 WENDOVER ROAD, RACKHEATH INDUSTRIAL, RACKHEATH, NORWICH, NORFOLK NR13 6LH

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/08/996 August 1999 ACQUISITION 22/07/99

View Document

06/08/996 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/05/9625 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED T S INDUSTRIAL LTD. CERTIFICATE ISSUED ON 19/10/95

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

28/06/9528 June 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

28/06/9528 June 1995 £ NC 1000/6000 20/06/95

View Document

28/06/9528 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

17/02/9517 February 1995 Incorporation

View Document

17/02/9517 February 1995 Incorporation

View Document

17/02/9517 February 1995 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