T2 DESIGN SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

07/05/257 May 2025 Cessation of Simon Richard Taylor as a person with significant control on 2025-04-30

View Document

07/05/257 May 2025 Change of details for Mr Rob Charles Tulley as a person with significant control on 2025-04-30

View Document

06/05/256 May 2025 Termination of appointment of Simon Richard Taylor as a director on 2024-03-31

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Registered office address changed from Unit 4 Ashey Vineyard Ashey Road Ryde Isle of Wight PO33 4BB United Kingdom to 5 Aspen Gardens Ryde Isle of Wight PO33 1RE on 2024-01-27

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts


More Company Information
Recently Viewed
  • OUT OF SERVICE LIMITED


  • 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