Advanced company searchLink opens in new window

T&D SOLUTIONS LIMITED

Company number 10697499

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)
17 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
30 Mar 2020 PSC04 Change of details for Ms Ester Brown as a person with significant control on 20 March 2020
30 Mar 2020 PSC04 Change of details for Mr Matthew Lee Brown as a person with significant control on 20 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Matthew Lee Brown on 20 March 2020
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
08 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
27 Jun 2018 PSC04 Change of details for Mr Matthew Lee Brown as a person with significant control on 29 March 2017
27 Jun 2018 PSC01 Notification of Ester Brown as a person with significant control on 29 March 2017
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 AD01 Registered office address changed from 112 College Road Sittingbourne Kent ME10 1LQ to Broadoak Farm Broadoak Road Milstead Sittingbourne Kent ME10 0RS on 18 January 2018
16 May 2017 AD01 Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ United Kingdom to 112 College Road Sittingbourne Kent ME10 1LQ on 16 May 2017
29 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-29
  • GBP 100