Advanced company searchLink opens in new window

TOWER SOLUTIONS LIMITED

Company number 07717964

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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