Advanced company searchLink opens in new window

TST HOLDINGS (NI) LIMITED

Company number NI653859

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)
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
  • GBP 200
28 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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