T S I STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Cessation of Andrew Paul Cullum as a person with significant control on 2016-04-18 |
08/04/258 April 2025 | Notification of C.R. Holdings Limited as a person with significant control on 2016-04-06 |
08/04/258 April 2025 | Cessation of Paul Nigel Riseborough as a person with significant control on 2016-04-18 |
08/04/258 April 2025 | Cessation of Nicholas Howard Thompson as a person with significant control on 2016-04-06 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Appointment of Mr Grant Bayes as a director on 2024-06-01 |
14/06/2414 June 2024 | Appointment of Mr Spencer Alan Lawrence as a director on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Registered office address changed from Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Enterprise House Dewing Road Rackheath Norwich Norfolk NR13 6PS on 2023-06-13 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | DIRECTOR APPOINTED MR ADRIAN ROY BETTS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RISEBOROUGH |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMPSON / 19/04/2016 |
10/03/1610 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMPSON / 14/01/2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/03/146 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
05/11/135 November 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 |
14/03/1314 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/03/125 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/03/113 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CULLUM / 20/08/2007 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL RISEBOROUGH / 03/03/2008 |
01/10/101 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL NIGEL RISEBOROUGH / 03/03/2008 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL RISEBOROUGH / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CULLUM / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD THOMPSON / 22/01/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: HORNBEAM ACCOUNTANCY SERVICES, LTD HORNBEAM HOUSE, BIDWELL ROAD RACKHEATH, NORWICH NORFOLK NR13 6PT |
05/03/075 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | FULL ACCOUNTS MADE UP TO 31/05/03 |
04/06/034 June 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
08/10/018 October 2001 | REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1 WENDOVER ROAD, RACKHEATH INDUSTRIAL, RACKHEATH, NORWICH, NORFOLK NR13 6LH |
20/07/0120 July 2001 | DIRECTOR RESIGNED |
20/07/0120 July 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
18/02/0018 February 2000 | REGISTERED OFFICE CHANGED ON 18/02/00 |
18/02/0018 February 2000 | NEW SECRETARY APPOINTED |
18/02/0018 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
06/08/996 August 1999 | ACQUISITION 22/07/99 |
06/08/996 August 1999 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
22/07/9922 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
13/03/9913 March 1999 | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
12/02/9812 February 1998 | RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS |
28/08/9728 August 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
27/02/9727 February 1997 | RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS |
19/08/9619 August 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
25/05/9625 May 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/02/9621 February 1996 | RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS |
18/10/9518 October 1995 | COMPANY NAME CHANGED T S INDUSTRIAL LTD. CERTIFICATE ISSUED ON 19/10/95 |
06/10/956 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/9528 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05 |
28/06/9528 June 1995 | NC INC ALREADY ADJUSTED 20/06/95 |
28/06/9528 June 1995 | £ NC 1000/6000 20/06/95 |
28/06/9528 June 1995 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95 |
01/06/951 June 1995 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/9522 February 1995 | SECRETARY RESIGNED |
17/02/9517 February 1995 | Incorporation |
17/02/9517 February 1995 | Incorporation |
17/02/9517 February 1995 | 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