TBS CLADDING SOLUTIONS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

24/10/2424 October 2024 Registration of charge 116932120001, created on 2024-10-15

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

19/05/2219 May 2022 Registered office address changed from Park View House Bow Street Rugeley Staffordshire WS15 2DG to Crossley Stone House Crossley Stone Rugeley WS15 2DQ on 2022-05-19

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/01/203 January 2020 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

10/10/1910 October 2019 19/08/2019

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS SARAH SIRIANNI

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBS GROUP HOLDINGS LTD

View Document

13/05/1913 May 2019 CESSATION OF KEELEX CORPORATE SERVICES LIMITED AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 SECRETARY APPOINTED MRS SARAH LOUISE SIRIANNI

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR NICK GENT

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER SIMS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TREVOR ROBINSON

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA UNITED KINGDOM

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEELEX CORPORATE SERVICES LIMITED

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEANE

View Document

23/11/1823 November 2018 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