- Company Overview for TOWER SOLUTIONS LIMITED (07717964)
- Filing history for TOWER SOLUTIONS LIMITED (07717964)
- People for TOWER SOLUTIONS LIMITED (07717964)
- Charges for TOWER SOLUTIONS LIMITED (07717964)
- More for TOWER SOLUTIONS LIMITED (07717964)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | MR01 | Registration of charge 077179640002, created on 17 December 2014 | |
17 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2013 | TM01 | Termination of appointment of Rhonda Keyworth as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Hilary Small as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Oct 2013 | TM01 | Termination of appointment of Dean Small as a director | |
15 Oct 2013 | AP01 | Appointment of Mrs Rhonda Patricia Keyworth as a director | |
15 Oct 2013 | TM02 | Termination of appointment of Dean Small as a secretary | |
04 Jun 2013 | AD01 | Registered office address changed from 5 Kirklands Road Hull East Yorkshire HU5 5AX on 4 June 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
30 Oct 2012 | AP01 | Appointment of Miss Kayleigh Anderson as a director | |
30 Oct 2012 | AP01 | Appointment of Ms Hilary Joyce Small as a director | |
31 Oct 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 October 2011 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |