Advanced company searchLink opens in new window

TS DESIGNS LIMITED

Company number 03008195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2020 CH01 Director's details changed for Mr Geoffrey Victor Mabon on 27 January 2020
12 Sep 2019 AD01 Registered office address changed from James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ to Unit 5 the Gateway Centre Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SU on 12 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Mar 2019 AP01 Appointment of Mr Mark Charles Tailby as a director on 29 March 2019
31 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,005
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,005
24 Nov 2014 AD02 Register inspection address has been changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD United Kingdom to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,005
07 Nov 2013 AD01 Registered office address changed from Chestnuts Trap Street Lower Withington Cheshire SK11 9EQ on 7 November 2013
31 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders