TBU SERVICES LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

11/10/2111 October 2021 Director's details changed for Mr Connor Sonny Ferguson on 2021-09-16

View Document

11/10/2111 October 2021 Change of details for Mr Connor Ferguson as a person with significant control on 2021-09-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Change of details for Mr Roderick Peter Halling as a person with significant control on 2021-05-27

View Document

11/08/2111 August 2021 Notification of Csf Recruitment and Logistics Limited as a person with significant control on 2021-05-27

View Document

19/07/2119 July 2021 Second filing of the annual return made up to 2014-08-27

View Document

02/07/212 July 2021 Second filing of the annual return made up to 2015-08-27

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086654500002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086654500001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED LENT HILL LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual return made up to 2015-08-27 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PARRY

View Document

03/10/143 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 2014-08-27 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 DIRECTOR APPOINTED MR JAMES ROBERT PARRY

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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