- Company Overview for TOWER GAMING SOLUTIONS LIMITED (07208141)
- Filing history for TOWER GAMING SOLUTIONS LIMITED (07208141)
- People for TOWER GAMING SOLUTIONS LIMITED (07208141)
- More for TOWER GAMING SOLUTIONS LIMITED (07208141)
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) |
---|---|---|---|
16 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
24 Sep 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
25 May 2023 | CH01 | Director's details changed for Mr Martin Roger Ayrton on 25 May 2023 | |
25 May 2023 | CH01 | Director's details changed for Mr Lee David Taylor on 25 May 2023 | |
25 May 2023 | CH03 | Secretary's details changed for Martin Ayrton on 25 May 2023 | |
25 May 2023 | PSC04 | Change of details for Mr Martin Roger Ayrton as a person with significant control on 25 May 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
14 Sep 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
31 Mar 2022 | PSC01 | Notification of James Brenner as a person with significant control on 6 April 2016 | |
31 Mar 2022 | PSC01 | Notification of Lee David Taylor-Jack as a person with significant control on 6 April 2016 | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from 212a Red Bank Road Bispham Blackpool Lancashire FY2 0HJ to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 30 April 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
05 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
08 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |