TUNGSTEN SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
19/09/2419 September 2024 | Final Gazette dissolved following liquidation |
19/06/2419 June 2024 | Return of final meeting in a members' voluntary winding up |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2024-01-25 |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-01-25 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Appointment of a voluntary liquidator |
14/02/2214 February 2022 | Declaration of solvency |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-14 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Micro company accounts made up to 2020-05-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
05/03/185 March 2018 | CURREXT FROM 30/05/2018 TO 31/05/2018 |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETER NG / 26/01/2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT PETER NG / 26/01/2017 |
13/06/1613 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING LIMITED BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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