TANK AND CONTAINER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/06/2319 June 2023 Registration of charge 074546330001, created on 2023-06-15

View Document

31/03/2331 March 2023 Registered office address changed from Unit 6 Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA to 35B Kerry Avenue Purfleet Industrial Park Aveley South Ockendon RM15 4YA on 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-11-29 with updates

View Document

07/02/227 February 2022 Change of details for Mrs Joanne Wootten as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Termination of appointment of Joanne Wootten as a director on 2021-11-22

View Document

18/05/2118 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/06/2018 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/06/195 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

12/10/1812 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/02/165 February 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/04/1416 April 2014 DIRECTOR APPOINTED MR JOHN WOOTTEN

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN WOOTTEN

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WOOTTEN

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS JOANNE WOOTTEN

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS KAREN ANNE WOOTTEN

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOTTEN

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MRS ELIZABETH ROSEMARIE WOOTTEN

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MRS ELIZABETH ROSEMARIE WOOTTEN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN WOOTTEN

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS KAREN ANNE WOOTTEN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DANIEL HILL

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 445 NORTH WOOLWICH ROAD LONDON E16 2DA UNITED KINGDOM

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT PARRY

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

06/12/106 December 2010 DIRECTOR APPOINTED ALAN WALTER THOMAS

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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