TBS SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-19 with no updates

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

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WHEELER / 28/05/2020

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, 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

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/05/1821 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

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM UNIT 13, BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

09/05/169 May 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

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 13 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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