TEESSIDE DOCUMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
01/11/211 November 2021 | Notification of Louise Marie Ritchie as a person with significant control on 2016-04-06 |
01/11/211 November 2021 | Change of details for Mr Christopher Ritchie as a person with significant control on 2017-01-13 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RITCHIE / 05/10/2018 |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RITCHIE / 05/10/2018 |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 3 MONTAGUS HARRIER GUISBOROUGH CLEVELAND TS14 8PB ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
08/07/168 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
06/06/166 June 2016 | 04/02/16 STATEMENT OF CAPITAL GBP 200 |
31/05/1631 May 2016 | ARTICLES OF ASSOCIATION |
31/05/1631 May 2016 | ALTER ARTICLES 04/02/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
03/02/153 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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