- Company Overview for TOUGHENED GLASS SOLUTIONS LIMITED (09060044)
- Filing history for TOUGHENED GLASS SOLUTIONS LIMITED (09060044)
- People for TOUGHENED GLASS SOLUTIONS LIMITED (09060044)
- Charges for TOUGHENED GLASS SOLUTIONS LIMITED (09060044)
- More for TOUGHENED GLASS SOLUTIONS LIMITED (09060044)
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) |
---|---|---|---|
02 Dec 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
27 Feb 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
14 Feb 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
14 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Hallmark Group Products Limited as a person with significant control on 28 May 2017 | |
03 Jul 2017 | PSC01 | Notification of Baden Lloyd Sonley as a person with significant control on 28 May 2017 | |
16 Feb 2017 | AA | Full accounts made up to 31 August 2016 | |
15 Dec 2016 | AP01 | Appointment of Philip Nigel Wright as a director on 30 November 2016 | |
15 Dec 2016 | AP01 | Appointment of Virginija Petraityte as a director on 30 November 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
02 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jun 2015 | MR01 | Registration of charge 090600440001, created on 2 June 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
19 Feb 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Martin Paul Shaw as a director on 3 June 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Terence John Pallant as a director on 31 October 2014 | |
28 May 2014 | NEWINC |
Incorporation
|