Advanced company searchLink opens in new window

TJS INVESTMENTS LIMITED

Company number 12060421

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
02 Mar 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
04 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 30 June 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Jun 2020 AD01 Registered office address changed from C/O Shire Aggregates Bulk Limited Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ United Kingdom to Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 28 June 2020
28 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
04 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 01/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 PSC01 Notification of Tina Amanda Simpson as a person with significant control on 1 April 2020
21 Apr 2020 PSC01 Notification of Jonathan Mark Simpson as a person with significant control on 1 April 2020
21 Apr 2020 AP01 Appointment of Mrs Tina Amanda Simpson as a director on 1 April 2020
21 Apr 2020 AP01 Appointment of Mr Jonathan Mark Simpson as a director on 1 April 2020
21 Apr 2020 PSC07 Cessation of Jonathon Charles Round as a person with significant control on 1 April 2020
21 Apr 2020 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 1 April 2020
21 Apr 2020 TM01 Termination of appointment of Jonathon Charles Round as a director on 1 April 2020
21 Apr 2020 AD01 Registered office address changed from Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to C/O Shire Aggregates Bulk Limited Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ on 21 April 2020
03 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 1