TS RESINS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/06/2413 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Andrew Philip Poynton as a secretary on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of David John Kelso as a secretary on 2023-08-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of William Paul Alexander as a director on 2022-05-05

View Document

03/03/223 March 2022 Termination of appointment of John Norman Perrie as a director on 2022-03-03

View Document

11/01/2211 January 2022 Director's details changed for Mr William Paul Alexander on 2021-07-02

View Document

10/01/2210 January 2022 Director's details changed for Mr Kevin Dale Bardsley on 2021-01-26

View Document

24/06/2124 June 2021 Appointment of Mr John Norman Perrie as a director on 2021-06-23

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR KEVIN DALE BARDSLEY

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT BY DIRECTORS

View Document

14/10/1514 October 2015 SOLVENCY STATEMENT DATED 01/10/15

View Document

14/10/1514 October 2015 REDUCE ISSUED CAPITAL 01/10/2015

View Document

14/10/1514 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 750000

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 13/12/13 STATEMENT OF CAPITAL GBP 1250000

View Document

19/11/1319 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED STUART EDWARD RITCHIE ALEXANDER

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED WILLIAM PAUL ALEXANDER

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 NC INC ALREADY ADJUSTED 02/07/2013

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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