TK INTEGRATED SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
48A TESTWOOD ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 8RL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1222 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ABRAHAM HAILE

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/12/1128 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM
61 TESTWOOD ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 8RN
ENGLAND

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR ABRAHAM HAILE

View Document

28/02/1028 February 2010 REGISTERED OFFICE CHANGED ON 28/02/2010 FROM
208 NORTHAM ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0QE
ENGLAND

View Document

28/02/1028 February 2010 APPOINTMENT TERMINATED, SECRETARY GLOBAL MANAGING LTD

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DAY

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM
56 PINE ROAD
CHANDLERSFORD
EASTLEIGH
HAMPSHIRE
SO53 1LG

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED GLOBAL MANAGING LTD

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND DEWEY / 13/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR DAVID DAY

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY GLOBAL MANAGING LTD

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GLOBAL GUARANTY MANAGEMENT LTD / 01/12/2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM:
168 BITTERNE ROAD WEST
SOUTHAMPTON
SO18 1BG

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED
WORMITE LTD
CERTIFICATE ISSUED ON 22/01/03

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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