Advanced company searchLink opens in new window

TX COMMERCIAL SERVICES LIMITED

Company number 04718633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 CC04 Statement of company's objects
13 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
02 May 2014 CH03 Secretary's details changed for Michael Anthony Duffy on 31 March 2014
02 May 2014 CH01 Director's details changed for Michael Anthony Duffy on 31 March 2014
02 May 2014 CH01 Director's details changed for Catherine Mary Duffy on 31 March 2014
02 May 2014 AD01 Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 TM01 Termination of appointment of Mary Duffy as a director
09 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Catherine Mary Duffy as a director
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Michael Anthony Duffy on 1 April 2010
17 Apr 2010 CH01 Director's details changed for Mary Duffy on 1 April 2010
17 Apr 2010 CH03 Secretary's details changed for Michael Anthony Duffy on 1 April 2010
16 Jan 2010 AD01 Registered office address changed from 29 Pendlebury Road, Gatley Cheadle Cheshire Sk8-4Bu on 16 January 2010