T&S ORTHOTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

17/02/2517 February 2025 Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of John O'byrne as a director on 2025-02-17

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Simon Jon Holloway as a director on 2024-10-04

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17

View Document

30/04/2430 April 2024 Appointment of Mr Simon Jon Holloway as a director on 2024-04-30

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-10-06

View Document

22/09/2322 September 2023 Termination of appointment of Stephen James Murphy as a director on 2023-09-22

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Termination of appointment of Linda Rogers as a secretary on 2021-07-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Appointment of Lisa Marie Moore as a director on 2022-10-03

View Document

17/10/2217 October 2022 Termination of appointment of Neil Edward James as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Stephen James Murphy as a director on 2022-10-03

View Document

11/02/2211 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/02/2211 February 2022

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

07/12/217 December 2021 Satisfaction of charge 1 in full

View Document

19/07/2119 July 2021 Change of details for Ability Matters Group Limited as a person with significant control on 2019-08-30

View Document

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR NEIL EDWARD JAMES

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR JOHN O'BYRNE

View Document

09/09/199 September 2019 CESSATION OF MALCOLM FOX AS A PSC

View Document

09/09/199 September 2019 CESSATION OF LINDA ROGERS AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABILITY MATTERS GROUP LIMITED

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 1-3 HIGH STREET GREAT DUNMOW ESSEX CM6 1UU ENGLAND

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR PAUL DAVID ROBINSON

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 27/04/18 STATEMENT OF CAPITAL GBP 210

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ROGERS / 27/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MS LINDA ROGERS

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

25/05/1725 May 2017 AUDITOR'S RESIGNATION

View Document

15/05/1715 May 2017 AUDITOR'S RESIGNATION

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 4 TAIT ROAD INDUSTRIAL ESTATE CROYDON CR0 2DP ENGLAND

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM THE OLD PIGGERIES CRANFORD ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5TB ENGLAND

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA AYRES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR KYM ELLINGTON

View Document

05/04/165 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 COMPANY NAME CHANGED T&S ORTHOFAB LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 1-3 HIGH STREET DUNMOW ESSEX CM6 1UU ENGLAND

View Document

21/03/1621 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR KYM CHRISTOPHER ELLINGTON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS EMMA AYRES

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FOX / 18/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

10/08/0910 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information