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

Triple Warm Sealed Units Ltd

Documents

Total Documents50
Total Pages353

Filing History

31 October 2023Unaudited abridged accounts made up to 31 December 2022
13 September 2023Confirmation statement made on 3 September 2023 with no updates
18 November 2022Registered office address changed from Unit 1 Downing Street Smethwick West Midlands B66 2JL to 104-108 Dudley Road East Oldbury B69 3EB on 18 November 2022
30 September 2022Unaudited abridged accounts made up to 31 December 2021
21 September 2022Confirmation statement made on 3 September 2022 with no updates
23 December 2021Registration of charge 089579470004, created on 21 December 2021
30 September 2021Unaudited abridged accounts made up to 31 December 2020
10 September 2021Confirmation statement made on 3 September 2021 with no updates
29 December 2020Unaudited abridged accounts made up to 31 December 2019
20 October 2020Confirmation statement made on 3 September 2020 with no updates
4 December 2019Compulsory strike-off action has been discontinued
3 December 2019First Gazette notice for compulsory strike-off
28 November 2019Unaudited abridged accounts made up to 31 December 2018
26 September 2019Confirmation statement made on 3 September 2019 with no updates
23 April 2019Satisfaction of charge 089579470001 in full
28 March 2019Confirmation statement made on 3 September 2018 with no updates
29 September 2018Registration of charge 089579470003, created on 24 September 2018
13 April 2018Confirmation statement made on 4 March 2018 with no updates
13 April 2018Unaudited abridged accounts made up to 31 December 2017
31 October 2017Total exemption full accounts made up to 31 December 2016
31 October 2017Total exemption full accounts made up to 31 December 2016
23 March 2017Confirmation statement made on 4 March 2017 with updates
23 March 2017Confirmation statement made on 4 March 2017 with updates
12 August 2016Total exemption small company accounts made up to 31 December 2015
12 August 2016Total exemption small company accounts made up to 31 December 2015
20 July 2016Registration of charge 089579470002, created on 14 July 2016
20 July 2016Registration of charge 089579470002, created on 14 July 2016
22 March 2016Termination of appointment of Shangara Singh Bance as a secretary on 22 March 2016
22 March 2016Appointment of Mr Tony Bedi as a secretary on 22 March 2016
22 March 2016Appointment of Mr Tony Bedi as a secretary on 22 March 2016
22 March 2016Termination of appointment of Shangara Singh Bance as a secretary on 22 March 2016
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Termination of appointment of Kulwant Bance as a director on 28 February 2016
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Termination of appointment of Kulwant Bance as a director on 28 February 2016
3 March 2016Appointment of Mr Tony Singh Bedi as a director on 1 March 2016
3 March 2016Appointment of Mr Tony Singh Bedi as a director on 1 March 2016
12 November 2015Total exemption small company accounts made up to 31 December 2014
12 November 2015Total exemption small company accounts made up to 31 December 2014
22 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
22 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
9 February 2015Registered office address changed from 24 Grayswood Park Rd Quinton Birmingham Westmidlands B32 1HE England to Unit 1 Downing Street Smethwick West Midlands B66 2JL on 9 February 2015
9 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
9 February 2015Registered office address changed from 24 Grayswood Park Rd Quinton Birmingham Westmidlands B32 1HE England to Unit 1 Downing Street Smethwick West Midlands B66 2JL on 9 February 2015
9 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
9 February 2015Registered office address changed from 24 Grayswood Park Rd Quinton Birmingham Westmidlands B32 1HE England to Unit 1 Downing Street Smethwick West Midlands B66 2JL on 9 February 2015
25 June 2014Registration of charge 089579470001
25 June 2014Registration of charge 089579470001
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing