TBOS CONTRACTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
30/06/2430 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
14/06/2414 June 2024 | |
14/06/2414 June 2024 | |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
14/06/2414 June 2024 | |
03/05/243 May 2024 | Termination of appointment of Sarah Elizabeth Shaw as a director on 2024-03-29 |
09/11/239 November 2023 | Satisfaction of charge 069179490007 in full |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
07/08/237 August 2023 | Termination of appointment of Stewart Steven Roberts as a director on 2023-07-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
16/05/2316 May 2023 | Appointment of Mr Yves Nicholas Bizimana as a director on 2023-05-11 |
16/05/2316 May 2023 | Appointment of Sarah Elizabeth Shaw as a director on 2023-05-11 |
17/03/2317 March 2023 | Registration of charge 069179490007, created on 2023-03-14 |
22/02/2322 February 2023 | Registration of charge 069179490006, created on 2023-02-06 |
13/02/2313 February 2023 | Memorandum and Articles of Association |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Satisfaction of charge 069179490005 in full |
08/02/238 February 2023 | Appointment of Mr Kwasi Martin Missah as a director on 2023-02-06 |
08/02/238 February 2023 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2023-02-08 |
08/02/238 February 2023 | Appointment of Mr John Hugo Hoskin as a director on 2023-02-06 |
08/02/238 February 2023 | Termination of appointment of David Anthony Cole as a director on 2023-02-06 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Satisfaction of charge 069179490004 in full |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069179490003 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL BACK OFFICE SOLUTIONS LIMITED |
14/11/1814 November 2018 | CESSATION OF DAVID ANTHONY COLE AS A PSC |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 28/11/2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 04/04/2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART STEVEN ROBERTS / 18/09/2015 |
26/06/1526 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/06/1417 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
04/06/144 June 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 500 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/02/145 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069179490002 |
05/06/135 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | 31/12/11 STATEMENT OF CAPITAL GBP 100 |
20/07/1220 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US |
15/06/1215 June 2012 | Registered office address changed from , 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US on 2012-06-15 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/09/101 September 2010 | DIRECTOR APPOINTED MR STEWART STEVEN ROBERTS |
06/08/106 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
16/06/1016 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1ST FLOOR CLAYTON HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF |
26/11/0926 November 2009 | Registered office address changed from , 1st Floor, Clayton House Vaughan Road, Harpenden, Hertfordshire, AL5 4EF on 2009-11-26 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TBOS CONTRACTING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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