Download leads from Nexok and grow your business. Find out more

T.S.T Cardiff Limited

Documents

Total Documents161
Total Pages1,174

Filing History

19 October 2023Registered office address changed from Irg Pontypridd Treforest Industrial Estate Pontypridd CF37 5TF Wales to Irg Cardiff Whittle Road Cardiff CF11 8AT on 19 October 2023
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
26 July 2023Appointment of Mr Daniel Lewis as a director on 10 July 2023
21 July 2023Appointment of Mr Daniel Lewis as a secretary on 10 July 2023
8 June 2023Confirmation statement made on 8 June 2023 with updates
31 May 2023Termination of appointment of Philip James Dawson as a director on 31 May 2023
14 March 2023Compulsory strike-off action has been discontinued
13 March 2023Full accounts made up to 31 December 2021
7 March 2023First Gazette notice for compulsory strike-off
15 June 2022Confirmation statement made on 17 May 2022 with no updates
30 December 2021Registration of charge 037714330009, created on 23 December 2021
29 September 2021Full accounts made up to 31 December 2020
17 June 2021Confirmation statement made on 17 May 2021 with no updates
17 June 2021Director's details changed for Mr Lee Martyn John Wallbank on 5 June 2021
17 June 2021Director's details changed for Mr Daniel James Lewis on 5 June 2021
9 April 2021Registration of charge 037714330008, created on 30 March 2021
29 June 2020Confirmation statement made on 17 May 2020 with updates
23 June 2020Current accounting period extended from 31 July 2020 to 31 December 2020
23 June 2020Registered office address changed from Fix Auto Cardiff Whittle Road Cardiff CF11 8AT to Irg Pontypridd Treforest Industrial Estate Pontypridd CF37 5TF on 23 June 2020
7 February 2020Registration of charge 037714330007, created on 31 January 2020
6 February 2020Satisfaction of charge 037714330006 in full
6 February 2020Satisfaction of charge 037714330005 in full
6 February 2020Satisfaction of charge 1 in full
6 February 2020Satisfaction of charge 3 in full
5 February 2020Termination of appointment of Dale Ashley Peart as a director on 31 January 2020
5 February 2020Termination of appointment of Janet Norma Peart as a secretary on 31 January 2020
5 February 2020Appointment of Lee Martyn John Wallbank as a director on 31 January 2020
5 February 2020Appointment of Daniel James Lewis as a director on 31 January 2020
5 February 2020Termination of appointment of Stephen Ronald Peart as a director on 31 January 2020
5 February 2020Appointment of Philip James Dawson as a director on 31 January 2020
5 February 2020Appointment of Joseph Alexander Moore as a director on 31 January 2020
10 January 2020Cessation of Sdn Property Limited as a person with significant control on 16 December 2019
20 December 2019Resolutions
  • RES13 ‐ Pay a dividend comprising a distribution in specie of the two properties etc 16/12/2019
19 December 2019Notification of Sdn Property Limited as a person with significant control on 16 December 2019
19 December 2019Notification of Irg Group Limited as a person with significant control on 16 December 2019
19 December 2019Cessation of Stephen Ronald Peart as a person with significant control on 16 December 2019
7 October 2019Full accounts made up to 31 July 2019
20 June 2019Confirmation statement made on 17 May 2019 with no updates
2 May 2019Full accounts made up to 31 July 2018
16 June 2018Registration of charge 037714330006, created on 5 June 2018
30 May 2018Confirmation statement made on 17 May 2018 with no updates
3 May 2018Accounts for a small company made up to 31 July 2017
25 May 2017Confirmation statement made on 17 May 2017 with updates
25 May 2017Confirmation statement made on 17 May 2017 with updates
8 May 2017Accounts for a small company made up to 31 July 2016
8 May 2017Accounts for a small company made up to 31 July 2016
22 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 52
22 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 52
8 May 2016Total exemption small company accounts made up to 31 July 2015
8 May 2016Total exemption small company accounts made up to 31 July 2015
2 February 2016Registration of charge 037714330005, created on 29 January 2016
2 February 2016Registration of charge 037714330005, created on 29 January 2016
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52
29 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52
12 May 2015Total exemption small company accounts made up to 31 July 2014
12 May 2015Total exemption small company accounts made up to 31 July 2014
14 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 52
14 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 52
7 July 2014Total exemption small company accounts made up to 31 July 2013
7 July 2014Total exemption small company accounts made up to 31 July 2013
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 52
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 52
6 July 2013Satisfaction of charge 4 in full
6 July 2013Satisfaction of charge 4 in full
6 July 2013Satisfaction of charge 2 in full
6 July 2013Satisfaction of charge 2 in full
8 May 2013Total exemption small company accounts made up to 31 July 2012
8 May 2013Total exemption small company accounts made up to 31 July 2012
5 November 2012Appointment of Mr Dale Ashley Peart as a director
5 November 2012Appointment of Mr Dale Ashley Peart as a director
25 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
25 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
14 May 2012Termination of appointment of Dale Peart as a director
14 May 2012Termination of appointment of Dale Peart as a director
2 May 2012Total exemption small company accounts made up to 31 July 2011
2 May 2012Total exemption small company accounts made up to 31 July 2011
7 July 2011Director's details changed for Dale Ashley Peart on 1 June 2011
7 July 2011Director's details changed for Dale Ashley Peart on 1 June 2011
7 July 2011Director's details changed for Dale Ashley Peart on 1 June 2011
7 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
7 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
4 May 2011Total exemption small company accounts made up to 31 July 2010
4 May 2011Total exemption small company accounts made up to 31 July 2010
25 September 2010Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 25 September 2010
25 September 2010Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 25 September 2010
30 June 2010Amended accounts made up to 31 July 2009
30 June 2010Amended accounts made up to 31 July 2009
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
4 May 2010Total exemption small company accounts made up to 31 July 2009
4 May 2010Total exemption small company accounts made up to 31 July 2009
26 May 2009Return made up to 17/05/09; full list of members
26 May 2009Return made up to 17/05/09; full list of members
19 May 2009Total exemption small company accounts made up to 31 July 2008
19 May 2009Total exemption small company accounts made up to 31 July 2008
28 November 2008Particulars of a mortgage or charge / charge no: 4
28 November 2008Particulars of a mortgage or charge / charge no: 4
15 July 2008Particulars of a mortgage or charge / charge no: 2
15 July 2008Particulars of a mortgage or charge / charge no: 3
15 July 2008Particulars of a mortgage or charge / charge no: 3
15 July 2008Particulars of a mortgage or charge / charge no: 2
4 June 2008Particulars of a mortgage or charge / charge no: 1
4 June 2008Particulars of a mortgage or charge / charge no: 1
27 May 2008Return made up to 17/05/08; full list of members
27 May 2008Return made up to 17/05/08; full list of members
9 April 2008Total exemption small company accounts made up to 31 July 2007
9 April 2008Total exemption small company accounts made up to 31 July 2007
5 July 2007Total exemption small company accounts made up to 31 July 2006
5 July 2007Total exemption small company accounts made up to 31 July 2006
16 June 2007Return made up to 17/05/07; full list of members
16 June 2007Return made up to 17/05/07; full list of members
2 June 2006Total exemption small company accounts made up to 31 July 2005
2 June 2006Total exemption small company accounts made up to 31 July 2005
2 June 2006Registered office changed on 02/06/06 from: 2 bryn aur coed y cwm pontypridd mid glamorgan CF37 3JE
2 June 2006Registered office changed on 02/06/06 from: 2 bryn aur coed y cwm pontypridd mid glamorgan CF37 3JE
16 May 2006Return made up to 17/05/06; full list of members
16 May 2006Return made up to 17/05/06; full list of members
7 June 2005Total exemption small company accounts made up to 31 July 2004
7 June 2005Total exemption small company accounts made up to 31 July 2004
13 May 2005Return made up to 17/05/05; full list of members
13 May 2005Return made up to 17/05/05; full list of members
1 February 2005New director appointed
1 February 2005New director appointed
26 May 2004Return made up to 17/05/04; full list of members
26 May 2004Return made up to 17/05/04; full list of members
21 May 2004Total exemption small company accounts made up to 31 July 2003
21 May 2004Total exemption small company accounts made up to 31 July 2003
30 July 2003Total exemption small company accounts made up to 31 July 2002
30 July 2003Total exemption small company accounts made up to 31 July 2002
10 June 2003Return made up to 17/05/03; full list of members
10 June 2003Return made up to 17/05/03; full list of members
6 August 2002Total exemption small company accounts made up to 31 July 2001
6 August 2002Total exemption small company accounts made up to 31 July 2001
29 July 2002Return made up to 17/05/02; full list of members
29 July 2002Return made up to 17/05/02; full list of members
4 September 2001Total exemption small company accounts made up to 31 July 2000
4 September 2001Total exemption small company accounts made up to 31 July 2000
6 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2001Accounting reference date shortened from 31/12/00 to 31/07/00
4 January 2001Accounting reference date shortened from 31/12/00 to 31/07/00
31 October 2000Accounts for a small company made up to 31 December 1999
31 October 2000Accounts for a small company made up to 31 December 1999
2 June 2000Return made up to 17/05/00; full list of members
2 June 2000Return made up to 17/05/00; full list of members
23 June 1999Ad 31/05/99--------- £ si 51@1=51 £ ic 1/52
23 June 1999Ad 31/05/99--------- £ si 51@1=51 £ ic 1/52
23 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99
23 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99
27 May 1999New secretary appointed
27 May 1999New director appointed
27 May 1999Secretary resigned
27 May 1999Director resigned
27 May 1999Registered office changed on 27/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 May 1999New director appointed
27 May 1999Secretary resigned
27 May 1999Registered office changed on 27/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 May 1999Director resigned
27 May 1999New secretary appointed
17 May 1999Incorporation
17 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing