About

Registered Number: 05769847
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Established in 2006, Ts International Solutions Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies director is listed as Wardhan, Geeta. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARDHAN, Geeta 01 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 18 April 2019
MR01 - N/A 27 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 01 May 2013
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 03 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2011
RESOLUTIONS - N/A 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 12 February 2010
363a - Annual Return 23 July 2009
RESOLUTIONS - N/A 15 June 2009
AA - Annual Accounts 12 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 21 April 2008
363a - Annual Return 10 April 2007
RESOLUTIONS - N/A 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
123 - Notice of increase in nominal capital 05 April 2007
395 - Particulars of a mortgage or charge 14 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
CERTNM - Change of name certificate 10 August 2006
RESOLUTIONS - N/A 09 August 2006
AA - Annual Accounts 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Debenture 27 August 2010 Outstanding

N/A

Debenture 29 April 2009 Outstanding

N/A

Debenture 12 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.