T & S 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 Confirmation statement made on 2025-04-08 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Change of details for Mrs Satvinder Kaur Bharj as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Director's details changed for Mrs Satvinder Kaur Bharj on 2023-11-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/03/235 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Change of details for Mr Tarnjeet Singh as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Satvinder Kaur Bharj as a person with significant control on 2021-11-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROMESH ABHOL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM STERLING ACCOUNTING SERVICES BRIDGE HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069004090002

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM DESAI & CO ACCOUNTANTS 280 FOLESHILL ROAD COVENTRY CV6 5AH UK

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR INDERJEET ABHOL

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS SATVINDER KAUR BHARJ

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJEET SINGH / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TARNJEET SINGH / 20/08/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TARNJEET SINGH / 30/07/2010

View Document

12/08/1012 August 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJEET SINGH ABHOL / 30/07/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TARANJEET SINGH / 08/05/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMESH ABHOL / 01/06/2010

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR ROMESH ABHOL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERJEET SINGH ABHOL / 08/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TARANJEET SINGH / 08/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJEET SINGH / 08/05/2010

View Document

08/05/098 May 2009 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