TUNGSTEN CARBIDE SOLUTIONS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/07/2423 July 2024 Notification of Abigail Lawson as a person with significant control on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/12/2028 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/02/1923 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MRS ABIGAIL LAWSON

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BROOKES / 07/08/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD BROOKES / 07/08/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 159 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EQ

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY BROOKES / 08/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD BROOKES / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BROOKES / 04/01/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 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