T2 DESIGN SOLUTIONS LIMITED

Lloyd Chambers Lloyd Chambers, Worksop, S81 7AD
StatusACTIVE
Company No.06274895
CategoryPrivate Limited Company
Incorporated11 Jun 2007
Age16 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

T2 DESIGN SOLUTIONS LIMITED is an active private limited company with number 06274895. It was incorporated 16 years, 11 months, 19 days ago, on 11 June 2007. The company address is Lloyd Chambers Lloyd Chambers, Worksop, S81 7AD.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Louise Hardwick

Termination date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony David Markham

Change date: 2020-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheryl Jane Markham

Change date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony David Markham

Change date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mrs Cheryl Jane Markham

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fay Louise Hardwick

Change date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fay Louise Hardwick

Change date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony David Markham

Change date: 2017-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheryl Jane Markham

Change date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Ms Fay Louise Pickering

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fay Pickering

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 04 Oct 2012

Category: Capital

Type: SH01

Capital : 980 GBP

Date: 2012-10-04

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Antony David Markham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008

Documents

View document PDF

Incorporation company

Date: 11 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX FITNESS AND PERFORMANCE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11446142
Status:ACTIVE
Category:Private Limited Company

DOC HEARTS LTD

RIVERSIDE STUDIO 2.21,LONDON,W6 8LH

Number:10050334
Status:ACTIVE
Category:Private Limited Company

FIFE TRADE VAN & CAR CENTRE LIMITED

50 SUITE 401-404 BALTIC CHAMBERS,GLASGOW,G2 6HJ

Number:SC468609
Status:ACTIVE
Category:Private Limited Company

GLASSEDGE LIMITED

BEECHCROFT HOUSE,TIPTON,DY4 8AB

Number:05687704
Status:ACTIVE
Category:Private Limited Company

RAINHAM INDUSTRIAL SERVICES LIMITED

795 LONDON ROAD,GRAYS,RM20 3LH

Number:04582381
Status:ACTIVE
Category:Private Limited Company

SUPPLY CHAIN ACUMEN LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:07405107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source