T S COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Appointment of Mrs Joanne Johnson as a director on 2025-03-01 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
16/07/2416 July 2024 | Micro company accounts made up to 2024-02-29 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/08/2331 August 2023 | Micro company accounts made up to 2023-02-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/07/2119 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SPRINGTHORPE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/01/1420 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
20/01/1420 January 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/01/1322 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/02/129 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR APPOINTED MR KEVIN SPRINGTHORPE |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | SAIL ADDRESS CREATED |
08/02/118 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
08/02/118 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHELLEY / 01/10/2009 |
28/01/1028 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SHELLEY / 01/10/2009 |
23/01/0923 January 2009 | DIRECTOR APPOINTED TREVOR SHELLEY |
23/01/0923 January 2009 | DIRECTOR APPOINTED YVONNE SHELLEY |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW |
23/01/0923 January 2009 | CURREXT FROM 31/01/2010 TO 28/02/2010 |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
13/01/0913 January 2009 | 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