- Company Overview for T2 SOUTHERN LIMITED (10661315)
- Filing history for T2 SOUTHERN LIMITED (10661315)
- People for T2 SOUTHERN LIMITED (10661315)
- More for T2 SOUTHERN LIMITED (10661315)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
19 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
11 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
23 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 14 London Street Andover SP10 2PA England to 1-2 Clarendon Court over Wallop Stockbridge SO20 8HU on 9 April 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | AP01 | Appointment of Mr Gavin Burgess as a director on 1 November 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD United Kingdom to 14 London Street Andover SP10 2PA on 28 October 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
18 Mar 2019 | PSC04 | Change of details for Mr Rhys Joseph Thomas as a person with significant control on 16 May 2017 | |
18 Mar 2019 | PSC04 | Change of details for Mr David Paul Thomas as a person with significant control on 17 May 2017 | |
18 Mar 2019 | CH01 | Director's details changed for Mr David Paul Thomas on 17 May 2017 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Rhys Joseph Thomas on 16 May 2017 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|