T2 DESIGN SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06274895 |
Category | Private Limited Company |
Incorporated | 11 Jun 2007 |
Age | 16 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fay Pickering
Documents
Capital allotment shares
Date: 08 Nov 2012
Action Date: 04 Oct 2012
Category: Capital
Type: SH01
Capital : 980 GBP
Date: 2012-10-04
Documents
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
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
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008
Documents
Some Companies
APEX FITNESS AND PERFORMANCE LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11446142 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 07405107 |
Status: | ACTIVE |
Category: | Private Limited Company |