TUBESHEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/12/2410 December 2024 Satisfaction of charge 2 in full

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018438610003

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 14/03/16 NO CHANGES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM HIGH HOLBORN ROAD CODNOR BUSINESS PARK CODNOR RIPLEY DERBYSHIRE DE5 3NW

View Document

30/04/1530 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ADOPT ARTICLES 12/02/2015

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018438610003

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 14/03/14 NO CHANGES

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VAUGHAN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE VAUGHAN

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD VAUGHAN / 01/08/2011

View Document

14/07/1114 July 2011 ADOPT ARTICLES 28/06/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD VAUGHAN / 01/01/2011

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 20 A ORD @ £1 EACH AND 15 B ORD @ £1 EACH 12/01/2011

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 5

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD VAUGHAN / 31/12/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY ANN VAUGHAN / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VAUGHAN / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD VAUGHAN / 31/12/2009

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE VAUGHAN / 14/03/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VAUGHAN / 14/03/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/05/037 May 2003 DIV 23/04/03

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: DIMPLE VIEW DIMPLE LANE CRICH,MATLOCK DERBY DE4 5BQ

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 03/09/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/02/919 February 1991

View Document

09/02/919 February 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/01/9122 January 1991 Full accounts made up to 1990-08-31

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 Full accounts made up to 1989-08-31

View Document

08/11/898 November 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/03/899 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 16 HYDEHURST CLOSE CROWBOROUGH EAST SUSSEX TN6 1EN

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/10/878 October 1987

View Document

08/10/878 October 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

08/07/868 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

28/08/8428 August 1984 CERTIFICATE OF INCORPORATION

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