TJS IT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-07-31 |
| 14/01/2214 January 2022 | Registered office address changed from 111 Passage Road Bristol BS9 3LF England to 34 Charlton Road Brentry Bristol BS10 6NG on 2022-01-14 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/12/2016 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN SAMUELS / 10/08/2020 |
| 11/08/2011 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIE SAMUELS / 11/08/2020 |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN SAMUELS / 11/08/2020 |
| 11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 111 PASSAGE ROAD BRISTOL BS9 3LF ENGLAND |
| 11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JULIAN SAMUELS / 10/08/2020 |
| 04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 42 OXBARTON STOKE GIFFORD SOUTH GLOUCESTERSHIRE BS34 8RP |
| 03/08/203 August 2020 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
| 17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 10/10/1610 October 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 100 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/02/143 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/02/1228 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/03/1118 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 8 HALES HORN CLOSE BRADLEY STOKE SOUTH GLOUCESTERSHIRE BS32 8AG |
| 04/12/104 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JULIAN SAMUELS / 04/12/2010 |
| 04/12/104 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIE SAMUELS / 04/12/2010 |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/02/107 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JULIAN SAMUELS / 07/02/2010 |
| 07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/04/089 April 2008 | PREVEXT FROM 28/02/2008 TO 31/03/2008 |
| 04/02/084 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
| 14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
| 20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 06/02/066 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
| 27/09/0527 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 26/09/0526 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 26/09/0526 September 2005 | SECRETARY'S PARTICULARS CHANGED |
| 14/09/0514 September 2005 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: BOWIE HOUSE, 20 HIGH STREET TRING HERTS HP23 5AP |
| 09/03/059 March 2005 | SECRETARY RESIGNED |
| 09/03/059 March 2005 | NEW SECRETARY APPOINTED |
| 09/03/059 March 2005 | DIRECTOR RESIGNED |
| 09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
| 03/02/053 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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