Advanced company searchLink opens in new window

TS PARTNERS LTD

Company number 11573846

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)
19 Dec 2024 AP01 Appointment of Mrs Lyndsey James as a director on 18 December 2024
19 Dec 2024 AP01 Appointment of Mr Muhammad Haris Afzal as a director on 18 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Wayne Jay Cholewinski on 5 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Wayne Jay Cholewinski on 4 November 2024
29 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mr Matthew Graham Adam Parrett on 15 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Wayne Jay Cholewinski on 20 September 2021
09 Mar 2022 TM02 Termination of appointment of Kim Dawn Harcombe as a secretary on 28 February 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
01 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
18 Sep 2020 PSC07 Cessation of Darwin Estates Limited as a person with significant control on 1 August 2020
18 Sep 2020 PSC02 Notification of Rigel Group Limited as a person with significant control on 1 August 2020
09 Sep 2020 CH01 Director's details changed for Mr Wayne Jay Cholewinski on 9 September 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
30 May 2020 PSC05 Change of details for Tax-Shop.Net Limited as a person with significant control on 22 April 2020
27 May 2020 AP01 Appointment of Mr Wayne Jay Cholewinski as a director on 27 May 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates