TSC STRUCTURAL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
12/10/2312 October 2023 | Change of details for Mr Timothy Stephen Connolly as a person with significant control on 2023-10-11 |
12/10/2312 October 2023 | Registered office address changed from 45 Mottram Close Grappenhall Warrington WA4 2XU England to 17 Southern Street Stockton Heath Warrington WA4 6JW on 2023-10-12 |
12/10/2312 October 2023 | Director's details changed for Mr Timothy Stephen Connolly on 2023-10-11 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
26/06/2326 June 2023 | Director's details changed for Mr Timothy Stephen Connolly on 2023-06-20 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
08/09/208 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/01/2031 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/09/1810 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
19/09/1719 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STEPHEN CONNOLLY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 7 MERCHANT COURT MILBURN ROAD BOURNEMOUTH BH4 9HJ UNITED KINGDOM |
24/06/1624 June 2016 | 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