TT SOLUTIONS & INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for Mr Carl David Tribbick on 2024-11-15

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Termination of appointment of John Kevin Bennett as a director on 2023-12-07

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/06/1815 June 2018 DIRECTOR APPOINTED MISS JULIA ROZEE

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN TREADAWAY

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAN TREADAWAY

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREADAWAY

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMY TAYLOR

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

15/06/1815 June 2018 CESSATION OF ANDREW JAMES TAYLOR AS A PSC

View Document

15/06/1815 June 2018 CESSATION OF STEPHEN JOHN TREADAWAY AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TT HOLDINGS GROUP LIMITED

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057173240002

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR CARL DAVID TRIBBICK

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR MARK STRATFORD

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JOHN BENNETT

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/08/1715 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS AMY TAYLOR

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS SHAN LOUISE TREADAWAY

View Document

02/04/162 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TAYLOR / 16/01/2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM PARADISE VIEW, 12 MILTONS WAY WOOTTON BASSETT SWINDON WILTSHIRE SN4 7DD

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/03/1020 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TAYLOR / 22/02/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TREADAWAY / 22/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR AMY LORD

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHAN TREADAWAY

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY LORD / 10/03/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 10/03/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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