T 4 S LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | Application to strike the company off the register |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/03/211 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/03/1815 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
06/12/176 December 2017 | DIRECTOR APPOINTED MRS SARAH JANE DYSON |
04/04/174 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
17/06/1317 June 2013 | REDEMPTION OF SHARES 14/03/2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE DYSON / 31/05/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TROY ALEXANDER DYSON / 31/05/2012 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 88 MILL LANE BARROW-UPON -SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8LH |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
08/07/118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE VARNAM / 26/06/2011 |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH VARNAM / 10/04/2008 |
10/04/0810 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TROY DYSON / 10/04/2008 |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 166 LEICESTER ROAD MOUNTSORREL LEICESTERSHIRE LE12 7DE |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 2 SEAGRAVE ROAD THRUSSINGTON LEICESTERSHIRE LE7 4UG |
04/04/054 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0520 January 2005 | NEW SECRETARY APPOINTED |
20/01/0520 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 2 SEAGRAVE ROAD THRUSSINGTON LEICESTERSHIRE LE7 4UH |
19/01/0519 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/12/0424 December 2004 | 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