TS RESINS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
13/06/2413 June 2024 | Accounts for a medium company made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
11/09/2311 September 2023 | Full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Appointment of Andrew Philip Poynton as a secretary on 2023-08-01 |
02/08/232 August 2023 | Termination of appointment of David John Kelso as a secretary on 2023-08-01 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Termination of appointment of William Paul Alexander as a director on 2022-05-05 |
03/03/223 March 2022 | Termination of appointment of John Norman Perrie as a director on 2022-03-03 |
11/01/2211 January 2022 | Director's details changed for Mr William Paul Alexander on 2021-07-02 |
10/01/2210 January 2022 | Director's details changed for Mr Kevin Dale Bardsley on 2021-01-26 |
24/06/2124 June 2021 | Appointment of Mr John Norman Perrie as a director on 2021-06-23 |
25/06/2025 June 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
08/07/198 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
03/06/193 June 2019 | DIRECTOR APPOINTED MR KEVIN DALE BARDSLEY |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
22/05/1822 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER |
19/06/1719 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
13/06/1613 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
14/10/1514 October 2015 | STATEMENT BY DIRECTORS |
14/10/1514 October 2015 | SOLVENCY STATEMENT DATED 01/10/15 |
14/10/1514 October 2015 | REDUCE ISSUED CAPITAL 01/10/2015 |
14/10/1514 October 2015 | 14/10/15 STATEMENT OF CAPITAL GBP 750000 |
11/06/1511 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
23/06/1423 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
07/05/147 May 2014 | 13/12/13 STATEMENT OF CAPITAL GBP 1250000 |
19/11/1319 November 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
11/11/1311 November 2013 | DIRECTOR APPOINTED STUART EDWARD RITCHIE ALEXANDER |
11/11/1311 November 2013 | DIRECTOR APPOINTED WILLIAM PAUL ALEXANDER |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
15/07/1315 July 2013 | NC INC ALREADY ADJUSTED 02/07/2013 |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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