THERMAL TRANSFER SOLUTIONS LIMITED

05622783
UNIT 27 WALKERS ROAD MANORSIDE INDUSTRIAL ESTATE REDDITCH B98 9HE

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 13 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 14 Buy now
20 Dec 2022 officers Termination of appointment of director (Hui Liu) 1 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 14 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2021 officers Termination of appointment of director (Paul Malcolm Board) 1 Buy now
20 May 2021 officers Appointment of director (Mr Hui Liu) 2 Buy now
04 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 accounts Annual Accounts 12 Buy now
21 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 incorporation Memorandum Articles 21 Buy now
29 Oct 2020 resolution Resolution 1 Buy now
14 Apr 2020 accounts Annual Accounts 12 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2019 accounts Annual Accounts 12 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2018 accounts Annual Accounts 12 Buy now
14 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Jun 2017 resolution Resolution 40 Buy now
07 Jun 2017 capital Notice of cancellation of shares 4 Buy now
07 Jun 2017 resolution Resolution 1 Buy now
07 Jun 2017 accounts Annual Accounts 9 Buy now
07 Jun 2017 capital Return of purchase of own shares 3 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Apr 2016 accounts Annual Accounts 9 Buy now
19 Nov 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 accounts Annual Accounts 9 Buy now
18 Nov 2014 annual-return Annual Return 6 Buy now
23 Sep 2014 accounts Annual Accounts 9 Buy now
15 Nov 2013 annual-return Annual Return 6 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Jason George Asser) 2 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Jason Asser) 2 Buy now
02 Aug 2013 accounts Annual Accounts 8 Buy now
26 Jun 2013 mortgage Registration of a charge 10 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 accounts Annual Accounts 8 Buy now
16 Nov 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 accounts Annual Accounts 9 Buy now
17 Nov 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
05 May 2009 accounts Annual Accounts 7 Buy now
17 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 7 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
19 Nov 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
24 Sep 2007 capital Ad 01/02/07--------- £ si 10@1=10 £ ic 1/11 4 Buy now
14 Sep 2007 annual-return Return made up to 15/11/06; full list of members; amend 5 Buy now
07 Aug 2007 resolution Resolution 1 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
17 Jul 2007 accounts Annual Accounts 6 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
01 Dec 2006 annual-return Return made up to 15/11/06; full list of members 6 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New director appointed 2 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
15 Nov 2005 incorporation Incorporation Company 18 Buy now