TINT EMSWORTH LIMITED

Company Documents

DateDescription
03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Voluntary strike-off action has been suspended

View Document

28/09/2328 September 2023 Voluntary strike-off action has been suspended

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

26/05/2326 May 2023 Registered office address changed from 88 Stakes Road Widley Waterlooville PO7 5NU England to 62 Stakes Road Stakes Road Waterlooville PO7 5NT on 2023-05-26

View Document

26/05/2326 May 2023 Change of details for Mr Brian Mark Smith as a person with significant control on 2023-05-26

View Document

03/04/233 April 2023 Termination of appointment of Dave Evans-Turner as a director on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Dave Evans Turner as a person with significant control on 2023-03-31

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/01/2220 January 2022 Appointment of Mr Brian Mark Smith as a director on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Dave Evans-Turner as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Sarah Elliott as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Peter John Gibbs as a director on 2022-01-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 98 TORONTO ROAD PORTSMOUTH PO2 7QE UNITED KINGDOM

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN MARK SMITH / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 01/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

05/02/205 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/06/184 June 2018 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