Advanced company searchLink opens in new window

T.N.S.N LIMITED

Company number 02559563

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)
26 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 CH01 Director's details changed for Dr Robin William Richard on 14 January 2013
07 Jan 2014 CH03 Secretary's details changed for Dr Robin William Richard on 14 January 2013
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Dr Robin William Richard on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Richard Paul Berenson on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Dr Robin William Richard on 3 February 2009
19 Jan 2010 CH03 Secretary's details changed for Dr Robin William Richard on 3 February 2009
23 Oct 2009 AR01 Annual return made up to 16 November 2008 with full list of shareholders
23 Oct 2009 CH03 Secretary's details changed for Dr Robin William Richard on 20 July 2008
23 Oct 2009 CH01 Director's details changed for Dr Robin William Richard on 20 July 2008
23 Oct 2009 CH01 Director's details changed for Richard Paul Berenson on 15 April 2008
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2009 AC92 Restoration by order of the court
08 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off