TSI-TRUCKER SOLUTION INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2025-01-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS United Kingdom to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 6 West Cliff Gardens Folkestone CT20 1SP England to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-04

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-01-31

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR THOMAS HANS ZOELLIG

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/02/175 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN ZURILOV

View Document

27/01/1627 January 2016 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