- Company Overview for TS DESIGNS LIMITED (03008195)
- Filing history for TS DESIGNS LIMITED (03008195)
- People for TS DESIGNS LIMITED (03008195)
- More for TS DESIGNS LIMITED (03008195)
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
|
|
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
|
|
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
|
|
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 |