TRUE SOLUTIONZ LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
05/05/225 May 2022 | Application to strike the company off the register |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
15/06/2115 June 2021 | Previous accounting period shortened from 2021-10-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/03/216 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
22/07/2022 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
02/03/202 March 2020 | CESSATION OF KATIE REYNOLDS AS A PSC |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT PATRICK REYNOLDS / 01/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
27/06/1927 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE REYNOLDS |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON REYNOLDS / 28/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
06/04/156 April 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 100 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REYNOLDS / 03/09/2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 64 NORTHAMPTON ROAD BROUGHTON KETTERING NORTHAMPTONSHIRE NN14 1NS ENGLAND |
11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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