TBOS CONTRACTING SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

14/06/2414 June 2024

View Document

03/05/243 May 2024 Termination of appointment of Sarah Elizabeth Shaw as a director on 2024-03-29

View Document

09/11/239 November 2023 Satisfaction of charge 069179490007 in full

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

07/08/237 August 2023 Termination of appointment of Stewart Steven Roberts as a director on 2023-07-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Yves Nicholas Bizimana as a director on 2023-05-11

View Document

16/05/2316 May 2023 Appointment of Sarah Elizabeth Shaw as a director on 2023-05-11

View Document

17/03/2317 March 2023 Registration of charge 069179490007, created on 2023-03-14

View Document

22/02/2322 February 2023 Registration of charge 069179490006, created on 2023-02-06

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Satisfaction of charge 069179490005 in full

View Document

08/02/238 February 2023 Appointment of Mr Kwasi Martin Missah as a director on 2023-02-06

View Document

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

View Document

08/02/238 February 2023 Appointment of Mr John Hugo Hoskin as a director on 2023-02-06

View Document

08/02/238 February 2023 Termination of appointment of David Anthony Cole as a director on 2023-02-06

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Satisfaction of charge 069179490004 in full

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069179490003

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL BACK OFFICE SOLUTIONS LIMITED

View Document

14/11/1814 November 2018 CESSATION OF DAVID ANTHONY COLE AS A PSC

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 28/11/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COLE / 04/04/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART STEVEN ROBERTS / 18/09/2015

View Document

26/06/1526 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1417 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 500

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069179490002

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 31/12/11 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1220 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

15/06/1215 June 2012 Registered office address changed from , 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US on 2012-06-15

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR STEWART STEVEN ROBERTS

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1ST FLOOR CLAYTON HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF

View Document

26/11/0926 November 2009 Registered office address changed from , 1st Floor, Clayton House Vaughan Road, Harpenden, Hertfordshire, AL5 4EF on 2009-11-26

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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