T & S NETTING SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Order of court to wind up

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

23/03/1923 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 14 OWL CLOSE WITHAM ST. HUGHS LINCOLN LN6 9UD

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 28 MOORHEN CLOSE WITHAM ST. HUGHS LINCOLN LN6 9JD

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 2 QUEENSWAY SKELLINGTHORPE LINCOLN LN6 4RJ ENGLAND

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY FISHER

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR SEAN RICHARD COLLINS

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information