- Company Overview for TST HOLDINGS (NI) LIMITED (NI653859)
- Filing history for TST HOLDINGS (NI) LIMITED (NI653859)
- People for TST HOLDINGS (NI) LIMITED (NI653859)
- Charges for TST HOLDINGS (NI) LIMITED (NI653859)
- More for TST HOLDINGS (NI) LIMITED (NI653859)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
13 Mar 2024 | TM01 | Termination of appointment of Thomas James Scullion as a director on 1 January 2024 | |
28 Dec 2023 | MR01 | Registration of charge NI6538590002, created on 21 December 2023 | |
13 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
19 Jan 2023 | AP01 | Appointment of Mr Thomas James Scullion as a director on 16 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
02 Dec 2022 | CH01 | Director's details changed for Ms Marie-Claire Reid on 20 June 2018 | |
06 Nov 2022 | PSC01 | Notification of Liam Joseph Reid as a person with significant control on 30 November 2018 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
15 Nov 2021 | CH01 | Director's details changed for Mr Shaun Reid on 9 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Liam Reid on 9 November 2021 | |
15 Nov 2021 | MR01 | Registration of charge NI6538590001, created on 12 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Shaun Reid as a director on 2 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Liam Reid as a director on 2 November 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | AD01 | Registered office address changed from 3a Ballyweeny Road Cloughmills Ballymena Co. Antrim BT44 9JG United Kingdom to The John Reid Logistics Park 190 Raceview Road Ballymena BT42 4HZ on 31 October 2018 |