TBG SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Director's details changed for Mr Paul Ferbank Rawlinson on 2025-05-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Termination of appointment of Thomas Adams as a director on 2024-10-08

View Document

16/08/2416 August 2024 Satisfaction of charge 2 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 1 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 4 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 042627370006 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 5 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 3 in full

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Satisfaction of charge 042627370007 in full

View Document

22/01/2422 January 2024 Termination of appointment of Ian Mcwilliam Gray as a director on 2023-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

20/07/2120 July 2021 Appointment of Mr Thomas Adams as a director on 2021-07-15

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/02/2014 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042627370007

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID BALE-HEWITT / 04/11/2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR IAN MCWILLIAM GRAY

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR STEVEN DAVID BALE-HEWITT

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FERBANK RAWLINSON / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FERBANK RAWLINSON / 17/10/2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 1040

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES PETER

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PETER

View Document

29/05/1429 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 1030

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042627370006

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 1020

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 24

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/10/094 October 2009 REGISTERED OFFICE CHANGED ON 04/10/2009 FROM 3A MIDLAND COURT BARLBOROUGH LINKS, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UL

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT PETER / 01/10/2009

View Document

04/10/094 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES SCOTT PETER / 01/10/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0526 April 2005 S366A DISP HOLDING AGM 17/03/05

View Document

26/04/0526 April 2005 S252 DISP LAYING ACC 17/03/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 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