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

TBS Specialist Products Ltd

Documents

Total Documents39
Total Pages213

Filing History

8 October 2020Confirmation statement made on 26 September 2020 with no updates
30 December 2019Accounts for a small company made up to 30 June 2019
28 November 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 100
6 November 2019Change of share class name or designation
25 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 October 2019Particulars of variation of rights attached to shares
9 October 2019Confirmation statement made on 26 September 2019 with updates
11 July 2019Appointment of Mrs Sarah Sirianni as a director on 11 July 2019
23 April 2019Appointment of Mrs Sarah Louise Sirianni as a secretary on 11 April 2019
4 April 2019Accounts for a small company made up to 30 June 2018
31 January 2019Previous accounting period shortened from 31 December 2018 to 30 June 2018
8 October 2018Confirmation statement made on 26 September 2018 with no updates
8 October 2018Registered office address changed from Park View House Bow Street Rugeley WS15 2DG England to Park View House Park View House Bow Street Rugeley Staffs WS15 2DG on 8 October 2018
1 October 2018Registered office address changed from Crossley Stone House Crossley Stone Rugeley Staffordshire WS15 2DQ to Park View House Bow Street Rugeley WS15 2DG on 1 October 2018
30 July 2018Notification of Tsb Group Holdings Ltd as a person with significant control on 4 June 2018
30 July 2018Cessation of Trevor Robinson as a person with significant control on 4 June 2018
30 July 2018Cessation of Daniel Christopher Sims as a person with significant control on 4 June 2018
27 July 2018Total exemption full accounts made up to 31 December 2017
5 June 2018Cessation of Graham Sykes as a person with significant control on 4 June 2018
5 June 2018Termination of appointment of Graham Sykes as a director on 4 June 2018
4 December 2017Confirmation statement made on 26 September 2017 with no updates
4 December 2017Confirmation statement made on 26 September 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 3 December 2016 with updates
8 December 2016Confirmation statement made on 3 December 2016 with updates
11 July 2016Total exemption small company accounts made up to 31 December 2015
11 July 2016Total exemption small company accounts made up to 31 December 2015
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 90
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 90
17 June 2015Total exemption small company accounts made up to 31 December 2014
17 June 2015Total exemption small company accounts made up to 31 December 2014
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 90
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 90
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 90
2 January 2014Appointment of Mr Christopher Stephen Hall as a director
2 January 2014Appointment of Mr Christopher Stephen Hall as a director
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed