Advanced company searchLink opens in new window

TS AND W (MANCHESTER) UK LIMITED

Company number 10179837

Filter by category

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)
25 Jan 2024 AA Total exemption full accounts made up to 31 December 2021
16 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
27 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
18 Aug 2023 PSC01 Notification of Emma Jackson as a person with significant control on 14 July 2023
18 Aug 2023 PSC01 Notification of Chloe Jackson as a person with significant control on 14 July 2023
18 Aug 2023 PSC01 Notification of India Jackson as a person with significant control on 14 July 2023
09 Aug 2023 PSC07 Cessation of Gary Thomas Jackson as a person with significant control on 14 May 2021
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
27 Jan 2023 CERTNM Company name changed detrafford mary st LIMITED\certificate issued on 27/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
21 Dec 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
03 Nov 2022 MR01 Registration of charge 101798370001, created on 18 October 2022
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 12 May 2022
12 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.09.2022. and again on 26/07/23
07 Sep 2022 CS01 12/05/22 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 17/10/2022.
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 CH01 Director's details changed for Mr Gary Thomas Jackson on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020