T S SOLUTIONS LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NUTT / 04/08/2010

View Document

06/09/106 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH NUTT / 04/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE GREEN / 01/05/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 74-77 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 74-76 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ

View Document

14/08/0814 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: PEAR COTTAGE HATTINGLEY ROAD, MEDSTEAD ALTON HAMPSHIRE GU34 5NQ

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: WHITE HOUSE STATION ROAD, BENTWORTH ALTON HAMPSHIRE GU34 5QT

View Document

16/09/9916 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 7 POYNINGS CRESCENT BASINGSTOKE HAMPSHIRE RG21 3AZ

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information