TNB 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
07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/07/2322 July 2023 Director's details changed for Mr Jack Charles Biddulph on 2023-07-21

View Document

22/07/2322 July 2023 Registered office address changed from Aston View Aston View Montgomery Powys SY15 6TA to 145 Newchurch Road Rossendale BB4 7SU on 2023-07-22

View Document

22/07/2322 July 2023 Director's details changed for Mr Antony Neil Biddulph on 2023-07-21

View Document

22/07/2322 July 2023 Director's details changed for Mrs Kathryn Ann Biddulph on 2023-07-21

View Document

22/07/2322 July 2023 Director's details changed for Miss Jemma Courtney Biddulph on 2023-07-21

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Director's details changed for Mr Jack Charles Biddulph on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Miss Jemma Courtney Biddulph on 2022-03-01

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEMMA COURTNEY BIDDULPH / 07/02/2020

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHARLES BIDDULPH / 30/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MISS JEMMA COURTNEY BIDDULPH

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MR JACK CHARLES BIDDULPH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM ABERBECHAN MILL ABERBECHAN NEWTOWN POWYS SY16 3AT

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS KATHRYN ANN BIDDULPH

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 41 GLENAVON DRIVE ROCHDALE LANCASHIRE OL12 6DT

View Document

06/10/136 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information