- Company Overview for TSP INDUSTRIES LIMITED (03304183)
- Filing history for TSP INDUSTRIES LIMITED (03304183)
- People for TSP INDUSTRIES LIMITED (03304183)
- More for TSP INDUSTRIES LIMITED (03304183)
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
|
|
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
|
|
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 |