TC SWIMMING SOLUTIONS LTD.

Company Documents

DateDescription
15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ELIZABETH CHAPMAN / 05/06/2015

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
42 GORDON LANE
RAMSHAW
BISHOP AUCKLAND
COUNTY DURHAM
DL14 0NL
ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
23 THE OVAL
STAINTON GROVE
BARNARD CASTLE
COUNTY DURHAM
DL12 8UQ
ENGLAND

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 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