T&S CARPENTRY&BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

11/10/2211 October 2022 Change of details for Mr Etunijus Rusteika as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Etunijus Rusteika on 2022-10-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Director's details changed for Mr Etunijus Rusteika on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

18/06/2118 June 2021 Change of details for Mr Etunijus Rusteika as a person with significant control on 2021-06-18

View Document

07/12/207 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

02/11/172 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETUNIJUS RUSTEIKA

View Document

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

View Accounts

26/10/1626 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 7 LAMBS LAMBS TERRACE, GREAT CAMBRIDGE ROAD LONDON N9 9UR

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 24 HAMILTON CLOSE FELTHAM MIDDLESEX TW13 4PS UNITED KINGDOM

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAWKINS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWKINS

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR ETUNIJUS RUSTEIKA

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLYNK WORX 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