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