Advanced company searchLink opens in new window

TSP INDUSTRIES LIMITED

Company number 03304183

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)
21 Jan 2016 TM01 Termination of appointment of Timothy Oliver Sylvester as a director on 6 August 2015
21 Jan 2016 AP03 Appointment of Mr Mohan Rao Muniandy as a secretary on 6 August 2015
21 Jan 2016 TM02 Termination of appointment of Timothy Oliver Sylvester as a secretary on 6 August 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Mr Timothy Oliver Sylvester on 22 January 2010
23 Jan 2010 CH01 Director's details changed for Ms Hilary Jane Sylvester on 22 January 2010
18 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Feb 2009 363a Return made up to 17/01/09; full list of members
04 Feb 2009 353 Location of register of members
04 Feb 2009 190 Location of debenture register
04 Feb 2009 287 Registered office changed on 04/02/2009 from 87 winsley hill limpley stoke bath wiltshire BA2 7FA
30 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Apr 2008 288b Appointment terminated director subramaniam al paidathally
01 Feb 2008 363a Return made up to 17/01/08; full list of members