Background WavePink WaveYellow Wave

TBOS CONTRACTING SOLUTIONS LIMITED (06917949)

TBOS CONTRACTING SOLUTIONS LIMITED (06917949) is an active UK company. incorporated on 28 May 2009. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TBOS CONTRACTING SOLUTIONS LIMITED has been registered for 16 years.

Company Number
06917949
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBOS CONTRACTING SOLUTIONS LIMITED

TBOS CONTRACTING SOLUTIONS LIMITED is an active company incorporated on 28 May 2009 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TBOS CONTRACTING SOLUTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06917949

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

, 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
From: 15 June 2012To: 8 February 2023
, 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US
From: 26 November 2009To: 15 June 2012
, 1st Floor, Clayton House Vaughan Road, Harpenden, Hertfordshire, AL5 4EF
From: 28 May 2009To: 26 November 2009
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Aug 10
Funding Round
Jul 12
Loan Secured
Feb 14
Funding Round
Jun 14
Loan Cleared
Aug 14
Owner Exit
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 21
Loan Cleared
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Loan Cleared
Nov 23
Director Left
May 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 October 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Legacy
10 March 2011
MG01MG01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Incorporation Company
28 May 2009
NEWINCIncorporation