About

Registered Number: 05407595
Date of Incorporation: 30/03/2005 (19 years ago)
Company Status: Active
Registered Address: 37a Mill Rise, Swanland, North Ferriby, E Yorkshire, HU14 3PN

 

Based in E Yorkshire, Tst Installations Ltd was founded on 30 March 2005, it's status is listed as "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAXBY, Anthony Arthur 30 March 2005 - 1
SAXBY, Samantha Louise 30 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.