- Company Overview for TSI RESOURCING LIMITED (03882985)
- Filing history for TSI RESOURCING LIMITED (03882985)
- People for TSI RESOURCING LIMITED (03882985)
- Charges for TSI RESOURCING LIMITED (03882985)
- More for TSI RESOURCING LIMITED (03882985)
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
|
|
11 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|