T&S CARPENTRY&BUILDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Micro company accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Registered office address changed from 5 Orchard Gardens Chessington Surrey KT9 1AG to 67 Green Road London N14 4AP on 2022-10-11 |
11/10/2211 October 2022 | Change of details for Mr Etunijus Rusteika as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Director's details changed for Mr Etunijus Rusteika on 2022-10-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Director's details changed for Mr Etunijus Rusteika on 2021-06-18 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
18/06/2118 June 2021 | Change of details for Mr Etunijus Rusteika as a person with significant control on 2021-06-18 |
07/12/207 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
05/11/185 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
02/11/172 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETUNIJUS RUSTEIKA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/10/1626 October 2016 | 30/06/16 TOTAL EXEMPTION FULL |
25/07/1625 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 7 LAMBS LAMBS TERRACE, GREAT CAMBRIDGE ROAD LONDON N9 9UR |
01/01/151 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
09/10/129 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 24 HAMILTON CLOSE FELTHAM MIDDLESEX TW13 4PS UNITED KINGDOM |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DAWKINS |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWKINS |
08/06/118 June 2011 | DIRECTOR APPOINTED MR ETUNIJUS RUSTEIKA |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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