- Company Overview for TLT SOLUTIONS LIMITED (03369913)
- Filing history for TLT SOLUTIONS LIMITED (03369913)
- People for TLT SOLUTIONS LIMITED (03369913)
- Charges for TLT SOLUTIONS LIMITED (03369913)
- More for TLT SOLUTIONS LIMITED (03369913)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
08 May 2018 | TM02 | Termination of appointment of Veronica Jane French as a secretary on 1 May 2018 | |
08 May 2018 | PSC01 | Notification of Tracey Louise Thorpe as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH03 | Secretary's details changed for Veronica Jane Wraith on 1 May 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Lindsell House Lindsell Dunmow Essex CM6 3QJ England to Lindsell House Lindsell Dunmow Essex CM6 3QJ on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mrs Tracey Louise Thorpe on 1 May 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Lindsell House Lindsell Dunmow Essex CM6 3QJ on 16 June 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |