TRANQUIL IT SOLUTIONS (SOUTH) LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Confirmation statement made on 2025-08-10 with no updates |
| 19/08/2519 August 2025 | Registered office address changed from 54 Magnaville Road Bishop's Stortford CM23 4DW England to Unit 3, the Alcorns Cambridge Road Stansted CM24 8DF on 2025-08-19 |
| 22/04/2522 April 2025 | Registered office address changed from PO Box 12936 54 Magnaville Road Bishops Stortford Herts CM23 4DW England to 54 Magnaville Road Bishop's Stortford CM23 4DW on 2025-04-22 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/11/2129 November 2021 | Change of details for Mr Sean Stephen Watson as a person with significant control on 2021-11-29 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-08-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 5 HIGH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2LS |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
| 10/08/2010 August 2020 | Registered office address changed from , 5 High Street, Bishop's Stortford, Hertfordshire, CM23 2LS to PO Box 12936 54 Magnaville Road Bishops Stortford Herts CM23 4DW on 2020-08-10 |
| 30/04/2030 April 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 100 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 11/03/2011 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 15/04/1615 April 2016 | APPOINTMENT TERMINATED, SECRETARY AARON LAKIN |
| 15/04/1615 April 2016 | APPOINTMENT TERMINATED, SECRETARY AARON LAKIN |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/04/1517 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/05/148 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/05/1331 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/06/1212 June 2012 | SECRETARY APPOINTED MR AARON JAMES LAKIN |
| 12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARLENE COLE |
| 13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 54 MAGNAVILLE ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 4DW ENGLAND |
| 13/04/1213 April 2012 | Registered office address changed from , 54 Magnaville Road, Bishop's Stortford, Hertfordshire, CM23 4DW, England on 2012-04-13 |
| 13/04/1213 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/08/1127 August 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 27/04/1127 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 27/04/1127 April 2011 | DIRECTOR APPOINTED MISS MARLENE MARIE COLE |
| 27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JENNA WATSON |
| 06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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