T S I PACKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATSON SMYTH LIMITED

View Document

18/09/1918 September 2019 CESSATION OF VICTORIA ANNE WATSON-SMYTH AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 1353

View Document

17/12/1817 December 2018 ADOPT ARTICLES 23/11/2018

View Document

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE WATSON-SMYTH / 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE WATSON-SMYTH / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WATSON SMYTH / 31/05/2018

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/10/1622 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WATSON SMYTH / 14/10/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE WATSON-SMYTH / 18/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM HALESFIELD 19 HALESFIELD TELFORD SHROPSHIRE TF7 4QT

View Document

16/10/1416 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECOND FILING FOR FORM SH01

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE WATSON-SMYTH / 20/05/2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE WATSON-SMYTH / 20/05/2013

View Document

06/06/136 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE WATSON-SMYTH / 20/05/2013

View Document

06/06/136 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 147540

View Document

06/06/136 June 2013 COMPANY BUSINESS 17/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WATSON SMYTH / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE WATSON-SMYTH / 27/01/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/09/094 September 2009 SECRETARY APPOINTED VICTORIA ANNE WATSON-SMYTH

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WATSON-SMYTH / 15/03/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TINA HANCOX

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/074 November 2007 £ NC 1000/1100 31/01/0

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 COMPANY NAME CHANGED T S INTERNATIONAL PACKING LIMITE D CERTIFICATE ISSUED ON 26/07/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 36 HIGH STREET MADELEY TELFORD SHROPSHIRE TF7 5AS

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: C/O CLEWLEY & CO LTD PARK HOUSE,41 PARK STREET WELLINGTON,TELFORD SALOP TF1 3AE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: HALESFIELD 19, TELFORD, SHROPSHIRE. TF7 4QT

View Document

31/12/9831 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: HALESFIELD 23 TELFORD SHROPSHIRE TF7 4QX

View Document

09/01/919 January 1991 COMPANY NAME CHANGED T.S.I. EXPORT PACKING LIMITED CERTIFICATE ISSUED ON 10/01/91

View Document

21/12/9021 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/867 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/02/7910 February 1979 CERTIFICATE OF INCORPORATION

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