Avon Tsa LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2024)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Gross Profit | £1,788,573 | +28.30% |
Trade Debtors | £5,824,122 | +45.42% |
Employees | £48 | 0% |
Operating Profit | £363,612 | +86.95% |
Total assets | £3,090,222 | +9.86% |
TEXTILE SHAPES AND ASSEMBLIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 01298378 |
Record last updated | Monday, October 30, 2023 8:09:15 AM UTC |
Official Address | 137 The Avon Building Units South Liberty Lane Bedminster There are 2 companies registered at this street |
Locality | Bedminster |
Region | Bristol, England |
Postal Code | BS32TL |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 27, 2023 | Resignation of 2 people: one Secretary (a man) and one Director (a man) |  |
Registry | Oct 27, 2023 | Appointment of a man as Secretary |  |
Registry | Jan 4, 2021 | Appointment of a woman |  |
Registry | Mar 31, 2020 | Resignation of one Director (a man) |  |
Registry | Dec 1, 2017 | Change of particulars for director |  |
Financials | Aug 24, 2017 | Annual accounts |  |
Registry | Jun 9, 2017 | Change of particulars for secretary |  |
Financials | Dec 12, 2016 | Annual accounts |  |
Registry | Dec 7, 2016 | Confirmation statement made , with updates |  |
Registry | Aug 15, 2016 | Registration of a charge / charge code |  |
Registry | Aug 6, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 14, 2016 | Change of registered office address |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Feb 2, 2016 | Notice of name or other designation of class of shares |  |
Registry | Dec 23, 2015 | Annual return |  |
Financials | Nov 27, 2015 | Annual accounts |  |
Registry | Dec 15, 2014 | Annual return |  |
Financials | Oct 27, 2014 | Annual accounts |  |
Registry | Jun 18, 2014 | Change of accounting reference date |  |
Registry | Apr 11, 2014 | Change of particulars for director |  |
Registry | Apr 1, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 5, 2014 | Annual return |  |
Registry | Jan 24, 2014 | Change of registered office address |  |
Registry | Jan 24, 2014 | Resignation of one Secretary |  |
Registry | Dec 20, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 5, 2013 | Appointment of a person as Director |  |
Registry | Dec 5, 2013 | Appointment of a person as Director 7893513... |  |
Registry | Dec 5, 2013 | Appointment of a person as Director |  |
Registry | Dec 5, 2013 | Appointment of a person as Director 7893513... |  |
Registry | Dec 5, 2013 | Appointment of a man as Director |  |
Registry | Dec 5, 2013 | Appointment of a man as Director 7893513... |  |
Registry | Dec 5, 2013 | Appointment of a man as Director |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 7893513... |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 7893513... |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 7893513... |  |
Registry | Dec 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 1, 2013 | Five appointments: 5 men |  |
Registry | Nov 4, 2013 | Registration of a charge / charge code |  |
Registry | Oct 30, 2013 | Miscellaneous document |  |
Registry | Oct 9, 2013 | Appointment of a man as Director |  |
Registry | Oct 9, 2013 | Appointment of a person as Director |  |
Registry | Oct 9, 2013 | Appointment of a person as Director 7891013... |  |
Registry | Sep 30, 2013 | Resignation of one Director |  |
Registry | Sep 30, 2013 | Resignation of one Director 7890663... |  |
Registry | Sep 30, 2013 | Resignation of one Director |  |
Registry | Sep 30, 2013 | Resignation of one Director 7890663... |  |
Registry | Sep 30, 2013 | Appointment of a person as Secretary |  |
Registry | Sep 30, 2013 | Resignation of one Director |  |
Registry | Sep 30, 2013 | Resignation of one Director 7890663... |  |
Registry | Sep 5, 2013 | Company name change |  |
Registry | Sep 5, 2013 | Change of name certificate |  |
Registry | Sep 5, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Aug 27, 2013 | Resignation of 6 people: one Accountant, one Manager, one Company Director and one Director (a man) |  |
Registry | Aug 23, 2013 | Four appointments: 4 men |  |
Financials | Jul 3, 2013 | Annual accounts |  |
Registry | Dec 19, 2012 | Annual return |  |
Financials | Jun 12, 2012 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Financials | Jul 4, 2011 | Annual accounts |  |
Registry | Dec 8, 2010 | Annual return |  |
Financials | Jul 2, 2010 | Annual accounts |  |
Registry | Mar 2, 2010 | Mortgage |  |
Registry | Mar 2, 2010 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 2010 | Mortgage |  |
Registry | Feb 27, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 18, 2009 | Annual return |  |
Registry | Dec 8, 2009 | Change of particulars for director |  |
Registry | Dec 8, 2009 | Change of particulars for director 2614757... |  |
Registry | Dec 8, 2009 | Change of particulars for director |  |
Registry | Dec 8, 2009 | Change of particulars for director 2614757... |  |
Registry | Dec 8, 2009 | Change of particulars for director |  |
Registry | Dec 8, 2009 | Change of particulars for director 2614757... |  |
Registry | Dec 8, 2009 | Change of particulars for director |  |
Registry | Dec 8, 2009 | Change of particulars for director 2614757... |  |
Registry | Dec 8, 2009 | Change of particulars for director |  |
Registry | Dec 8, 2009 | Change of particulars for secretary |  |
Registry | Mar 17, 2009 | Annual return |  |
Financials | Dec 30, 2008 | Annual accounts |  |
Financials | Jul 24, 2008 | Annual accounts 7956868... |  |
Registry | Feb 8, 2008 | Annual return |  |
Registry | Sep 11, 2007 | Annual return 1866595... |  |
Financials | Jul 25, 2007 | Annual accounts |  |
Financials | Jun 30, 2006 | Annual accounts 1767482... |  |
Registry | Mar 23, 2006 | Annual return |  |
Financials | Jan 14, 2005 | Annual accounts |  |
Registry | Dec 17, 2004 | Annual return |  |
Financials | Feb 26, 2004 | Annual accounts |  |
Registry | Dec 13, 2003 | Annual return |  |
Registry | Dec 30, 2002 | Annual return 1800930... |  |
Financials | Dec 11, 2002 | Annual accounts |  |
Registry | Oct 26, 2002 | Particulars of a mortgage or charge |  |
Registry | Oct 9, 2002 | Resolution |  |
Registry | Oct 9, 2002 | Miscellaneous document |  |
Registry | Oct 9, 2002 | Financial assistance for the acquisition of shares |  |
Registry | Oct 8, 2002 | Particulars of a mortgage or charge |  |
Registry | Oct 7, 2002 | Resignation of a person |  |
Registry | Oct 7, 2002 | Resignation of a person 1801587... |  |