- Company Overview for TS FOUNDRY LTD (08738607)
- Filing history for TS FOUNDRY LTD (08738607)
- People for TS FOUNDRY LTD (08738607)
- Charges for TS FOUNDRY LTD (08738607)
- More for TS FOUNDRY LTD (08738607)
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) |
---|---|---|---|
25 Jun 2019 | CH01 | Director's details changed for Mr Steven Richard Winn on 25 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mr Steven Richard Winn as a person with significant control on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mrs Emily Winn on 25 June 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mr Steven Richard Winn on 25 June 2019 | |
25 Jun 2019 | PSC04 | Change of details for Mrs Emily Winn as a person with significant control on 25 June 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | MR04 | Satisfaction of charge 087386070002 in full | |
27 Apr 2018 | MR01 | Registration of charge 087386070003, created on 25 April 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
09 Nov 2017 | AD01 | Registered office address changed from 16 Witham Point Wavell Drive Lincoln LN3 4PL to 19 Witham Point Wavell Drive Lincoln LN3 4PL on 9 November 2017 | |
15 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Steven Richard Winn on 29 January 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Mrs Emily Winn on 29 January 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 15 Monks Way Lincoln LN2 5LN to 16 Witham Point Wavell Drive Lincoln LN3 4PL on 1 December 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Steven Richard Winn on 20 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mrs Emily Winn on 20 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
06 Jun 2014 | MR01 | Registration of charge 087386070002 |