TSUK BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 11 ALBION PARADE WALL HEATH KINGSWINFORD DY6 0NP ENGLAND

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SUE NOBES / 19/03/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 8 BAIRD HOUSE SECOND AVENUE THE PENSNETT ESTATE KINGSWINFORD DY6 7YA ENGLAND

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VINCENT

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MARK TRANTER

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 3 ST MARY STREET WORCESTER WORCESTERSHIRE WR1 1HA

View Document

26/06/1326 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SUE NOBES / 04/05/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUE NOBES / 04/05/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TRANTER

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED CHRISTOPHER KURT VINCENT

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information