T K WATERPROOFING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Change of details for T K Waterproofing Solutions Holdings Limited as a person with significant control on 2023-03-08

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Appointment of Mrs Kirsty Curry as a secretary on 2023-02-21

View Document

22/02/2322 February 2023 Cessation of Colin Anthony Taylor as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Notification of T K Waterproofing Solutions Holdings Limited as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Cessation of Sheila Taylor as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Sheila Taylor as a director on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Colin Anthony Taylor as a director on 2023-02-21

View Document

22/02/2322 February 2023 Termination of appointment of Sheila Taylor as a secretary on 2023-02-21

View Document

21/02/2321 February 2023 Registration of charge 084024200001, created on 2023-02-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/08/199 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/10/1822 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

03/11/173 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 2 CHEAPSIDE DERBY DE1 1BR

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA TAYLOR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/10/1420 October 2014 DIRECTOR APPOINTED MRS SHEILA TAYLOR

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS SHEILA TAYLOR

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 SECRETARY APPOINTED MRS SHEILA TAYLOR

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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