Advanced company searchLink opens in new window

TNS PLASTERING LIMITED

Company number 10219273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2023 AD01 Registered office address changed from 5 Bridge Cottages Old Wickford Road South Woodham Ferrers Chelmsford CM3 5QX to Summit House Horsecroft Road Harlow Essex CM19 5BN on 11 December 2023
23 Nov 2023 AD01 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 5 Bridge Cottages Old Wickford Road South Woodham Ferrers Chelmsford CM3 5QX on 23 November 2023
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
20 Jul 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
27 Jul 2021 AA Micro company accounts made up to 31 July 2020
23 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with updates
30 May 2021 AD01 Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021
30 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
31 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
12 Oct 2018 PSC01 Notification of Michael Wimbleton as a person with significant control on 7 June 2016
25 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
26 Jul 2017 AD01 Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 26 July 2017
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted