- Company Overview for TST (UK) LIMITED (07872581)
- Filing history for TST (UK) LIMITED (07872581)
- People for TST (UK) LIMITED (07872581)
- Charges for TST (UK) LIMITED (07872581)
- More for TST (UK) LIMITED (07872581)
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) |
---|---|---|---|
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Gobind Sohal as a director on 28 September 2016 | |
04 Aug 2016 | MR04 | Satisfaction of charge 078725810001 in full | |
12 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | AD01 | Registered office address changed from Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ England to Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU on 11 May 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Charles Patrick Darren Arslanian as a director on 1 January 2016 | |
12 Feb 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 169 New Hey Road Huddersfield HD3 4GD to Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ on 9 October 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Shaun Mark Newell as a director on 1 September 2015 | |
18 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
20 Apr 2015 | AP01 | Appointment of Mr Shaun Mark Newell as a director on 28 January 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | MR01 | Registration of charge 078725810001, created on 27 January 2015 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
12 Feb 2014 | AR01 | Annual return made up to 15 January 2014 with full list of shareholders | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | AD01 | Registered office address changed from 73a Randall Drive Bootle Liverpool Merseyside L30 2PB United Kingdom on 2 July 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from 71-73 Randall Drive Bootle Merseyside L30 2PB United Kingdom on 16 January 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Mr Gobind Sohal on 14 January 2013 | |
16 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from 238 Moss Delph Lane Aughton Ormskirk West Lancashire L39 5BJ United Kingdom on 16 January 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of Shaun Newell as a director | |
06 Dec 2011 | NEWINC |
Incorporation
|