TNS PLASTERING LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 5 Bridge Cottages Old Wickford Road South Woodham Ferrers Chelmsford CM3 5QX on 2024-07-25

View Document

11/12/2311 December 2023 Registered office address changed from 5 Bridge Cottages Old Wickford Road South Woodham Ferrers Chelmsford CM3 5QX to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2023-12-11

View Document

23/11/2323 November 2023 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 5 Bridge Cottages Old Wickford Road South Woodham Ferrers Chelmsford CM3 5QX on 2023-11-23

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WIMBLETON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM BRICKFIELD BUSINESS CENTRE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6TH UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/167 June 2016 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