TEESSIDE DOCUMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Notification of Louise Marie Ritchie as a person with significant control on 2016-04-06

View Document

01/11/211 November 2021 Change of details for Mr Christopher Ritchie as a person with significant control on 2017-01-13

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RITCHIE / 05/10/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RITCHIE / 05/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 3 MONTAGUS HARRIER GUISBOROUGH CLEVELAND TS14 8PB ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

06/06/166 June 2016 04/02/16 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1631 May 2016 ARTICLES OF ASSOCIATION

View Document

31/05/1631 May 2016 ALTER ARTICLES 04/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • Z B UTILITIES LTD


  • 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