TS ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
22/01/2422 January 2024 | Application to strike the company off the register |
18/01/2418 January 2024 | Micro company accounts made up to 2023-11-30 |
18/01/2418 January 2024 | Previous accounting period shortened from 2024-01-31 to 2023-11-30 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-01-31 |
03/04/233 April 2023 | Change of details for Thomas Ralston Stewart as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Director's details changed for Thomas Ralston Stewart on 2023-04-03 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with updates |
07/10/227 October 2022 | Change of details for Thomas Ralston Stewart as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Thomas Ralston Stewart on 2022-10-07 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/01/229 January 2022 | Confirmation statement made on 2022-01-08 with updates |
28/05/2128 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
30/09/2030 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
08/07/198 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE STEWART |
13/04/1813 April 2018 | PSC'S CHANGE OF PARTICULARS / THOMAS RALSTON STEWART / 13/04/2018 |
13/04/1813 April 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 2 |
09/01/189 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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