TUBE TECH SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Change of details for Mr Jonathan Crooks as a person with significant control on 2025-04-07 |
16/04/2516 April 2025 | Cessation of Bernard Hough as a person with significant control on 2025-04-07 |
14/04/2514 April 2025 | Change of details for Mr Jonathan Crooks as a person with significant control on 2024-04-30 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-01 with updates |
27/01/2527 January 2025 | Termination of appointment of Bernard Hough as a director on 2024-11-28 |
27/01/2527 January 2025 | Termination of appointment of Anthony William Burns as a director on 2024-11-28 |
27/01/2527 January 2025 | Cessation of Anthony William Burns as a person with significant control on 2024-04-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
11/11/2211 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
25/01/1525 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CROOKS / 25/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/12/1016 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HOUGH / 01/12/2009 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 324 MANCHESTER RD WEST TIMPERLEY CHESHIRE WA14 5NB |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CROOKS / 01/12/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM BURNS / 01/12/2009 |
01/12/081 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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