Advanced company searchLink opens in new window

TSI RESOURCING LIMITED

Company number 03882985

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2022 DS01 Application to strike the company off the register
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 January 2020
13 Nov 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
25 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2020 CS01 Confirmation statement made on 13 August 2019 with no updates
23 Aug 2020 AD01 Registered office address changed from Eleven Brindleyplace 2nd Floor 2 Brunswick Square Birmingham West Midlands B1 2LP United Kingdom to Berrow Hill Farm Droitwich Road Feckenham Redditch B96 6RU on 23 August 2020
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
13 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
13 Aug 2017 PSC01 Notification of Julie Lynn Partridge as a person with significant control on 9 August 2017
13 Aug 2017 PSC07 Cessation of Alison Crombie Ahmed as a person with significant control on 9 August 2017
10 Aug 2017 TM01 Termination of appointment of Alison Crombie Ahmed as a director on 9 August 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jul 2017 AP01 Appointment of Miss Julie Lynn Partridge as a director on 11 July 2017
07 Jul 2017 AD01 Registered office address changed from Abbey House Grenville Place Bracknell Berkshire RG12 1BP to Eleven Brindleyplace 2nd Floor 2 Brunswick Square Birmingham West Midlands B1 2LP on 7 July 2017
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 250
11 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250