TBS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Notification of a person with significant control statement |
| 11/10/2211 October 2022 | Notification of Justin Mcdonald as a person with significant control on 2018-08-23 |
| 11/10/2211 October 2022 | Withdrawal of a person with significant control statement on 2022-10-11 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 14/05/2214 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/12/2014 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 09/03/209 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/05/1923 May 2019 | CESSATION OF STEWART MCDONALD AS A PSC |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 14/03/1914 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 06/12/186 December 2018 | DIRECTOR APPOINTED MR JUSTIN MCDONALD |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
| 17/05/1817 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/08/1527 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
| 20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/09/1430 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
| 23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/09/1323 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/09/1218 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/09/112 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
| 14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEON MCDONALD / 02/10/2009 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY MC DONALD / 02/10/2009 |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCDONALD / 02/10/2009 |
| 25/08/1025 August 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/08/0925 August 2009 | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/09/085 September 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/09/0719 September 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/10/0613 October 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 15/09/0515 September 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
| 21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 08/09/048 September 2004 | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
| 26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 08/09/038 September 2003 | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
| 20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 04/09/024 September 2002 | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
| 29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 11/09/0111 September 2001 | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
| 25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 05/09/005 September 2000 | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
| 21/10/9921 October 1999 | COMPANY NAME CHANGED TBS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 22/10/99 |
| 18/10/9918 October 1999 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 |
| 10/09/9910 September 1999 | NEW DIRECTOR APPOINTED |
| 10/09/9910 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/09/9910 September 1999 | NEW DIRECTOR APPOINTED |
| 10/09/9910 September 1999 | DIRECTOR RESIGNED |
| 10/09/9910 September 1999 | SECRETARY RESIGNED |
| 01/09/991 September 1999 | REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 25/08/9925 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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