T2 DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

29/05/2429 May 2024 Termination of appointment of Fay Louise Hardwick as a director on 2024-05-13

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/02/2328 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

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY LOUISE HARDWICK / 03/01/2019

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE MARKHAM / 12/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID MARKHAM / 12/06/2017

View Document

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

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FAY LOUISE PICKERING / 06/04/2016

View Document

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MISS FAY PICKERING

View Document

08/11/128 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 980

View Document

23/10/1223 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1223 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1223 October 2012 ISSUE BONUS SHARES 04/10/2012

View Document

23/10/1223 October 2012 ADOPT ARTICLES 04/10/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID MARKHAM / 11/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information