TIER SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Termination of appointment of Brian Stephenson as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Susan Diane Hodgkinson as a director on 2024-04-15

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Director's details changed for Mrs Susan Diane Hodgkinson on 2021-12-16

View Document

17/12/2117 December 2021 Change of details for Mr Brian Stephenson as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Director's details changed for Mr Brian Stephenson on 2021-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 DIRECTOR APPOINTED MRS SUSAN DIANE HODGKINSON

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED PROM-BOOK LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNBULL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HODGKINSON

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES TURNBULL

View Document

07/10/147 October 2014 COMPANY NAME CHANGED BSH CC NOTTINGHAM LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM C/O BSH GROUP UNIT 7 BOOTHEN OLD ROAD STOKE-ON-TRENT ST4 4EZ

View Document

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1215 March 2012 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