Advanced company searchLink opens in new window

T & S AUTOMATIC SPRINGS LIMITED

Company number 04042687

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)
24 Jun 2005 AA Total exemption full accounts made up to 31 August 2004
21 Jul 2004 363s Return made up to 28/07/04; full list of members
18 May 2004 AA Total exemption full accounts made up to 31 August 2003
05 Aug 2003 363s Return made up to 28/07/03; full list of members
06 Apr 2003 AA Total exemption full accounts made up to 31 August 2002
26 Feb 2003 288a New director appointed
26 Feb 2003 287 Registered office changed on 26/02/03 from: gable house 239 regents park road london N3 3LF
05 Aug 2002 363a Return made up to 28/07/02; full list of members
25 Jan 2002 AA Total exemption small company accounts made up to 31 August 2001
28 Sep 2001 363a Return made up to 28/07/01; full list of members
14 Sep 2001 88(2)R Ad 03/08/00--------- £ si 50@1=50 £ ic 51/101
14 Sep 2001 88(2)R Ad 03/08/00--------- £ si 49@1=49 £ ic 2/51
14 Sep 2001 287 Registered office changed on 14/09/01 from: express house,unit 12 the high cross centre,fountayne road london N15 4QL
29 Aug 2001 395 Particulars of mortgage/charge
29 Aug 2000 CERTNM Company name changed T804 LIMITED\certificate issued on 30/08/00
21 Aug 2000 287 Registered office changed on 21/08/00 from: empress house unit 12 the cross centre fountayne road london N15 4QL
21 Aug 2000 225 Accounting reference date extended from 31/07/01 to 31/08/01
15 Aug 2000 288a New director appointed
15 Aug 2000 288a New director appointed
15 Aug 2000 288a New secretary appointed
15 Aug 2000 288b Secretary resigned;director resigned
15 Aug 2000 288b Director resigned
15 Aug 2000 287 Registered office changed on 15/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jul 2000 NEWINC Incorporation