TBS LABOUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of Sarah Davey as a secretary on 2024-10-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Registration of charge 123725320008, created on 2023-11-07

View Document

29/09/2329 September 2023 Registration of charge 123725320007, created on 2023-09-21

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Satisfaction of charge 123725320005 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 123725320006 in full

View Document

21/08/2321 August 2023 Registration of charge 123725320006, created on 2023-08-16

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

07/12/227 December 2022 Change of details for Mr Jason Gerald Giller as a person with significant control on 2022-11-30

View Document

15/11/2215 November 2022 Satisfaction of charge 123725320004 in full

View Document

07/11/227 November 2022 Registration of charge 123725320005, created on 2022-11-02

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mrs Sarah Davey as a secretary on 2022-04-01

View Document

01/03/221 March 2022 Registration of charge 123725320004, created on 2022-02-09

View Document

01/03/221 March 2022 Satisfaction of charge 123725320003 in full

View Document

10/02/2210 February 2022 All of the property or undertaking has been released from charge 123725320002

View Document

09/02/229 February 2022 Registration of charge 123725320003, created on 2022-02-09

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Second filing of Confirmation Statement dated 2020-12-18

View Document

24/02/2124 February 2021 Confirmation statement made on 2020-12-18 with no updates

View Document

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

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDS MK43 0BT UNITED KINGDOM

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123725320001

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED TBS ASBESTOS LTD CERTIFICATE ISSUED ON 17/01/20

View Document

09/01/209 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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