TSI-TRUCKER SOLUTION INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-01-30 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-01-30 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 04/01/244 January 2024 | Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS United Kingdom to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-04 |
| 04/01/244 January 2024 | Registered office address changed from 6 West Cliff Gardens Folkestone CT20 1SP England to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-04 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-01-30 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 25/01/2325 January 2023 | Micro company accounts made up to 2022-01-31 |
| 26/04/2226 April 2022 | Compulsory strike-off action has been discontinued |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2020-01-31 |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/11/1830 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 16/05/1816 May 2018 | DIRECTOR APPOINTED MR THOMAS HANS ZOELLIG |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 05/02/175 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN ZURILOV |
| 27/01/1627 January 2016 | 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