Advanced company searchLink opens in new window

T.S.G. BUILDING SERVICES PLC

Company number 03908728

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)
15 Feb 2016 CH01 Director's details changed for Mr Adam James Thrussell on 12 February 2016
15 Feb 2016 CH01 Director's details changed for Benjamin Peter Thrussell on 12 February 2016
12 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 54,000
12 Feb 2016 CH01 Director's details changed for Mrs Caroline Anne Thrussell on 8 December 2015
12 Feb 2016 CH01 Director's details changed for Benjamin Peter Thrussell on 1 May 2015
12 Feb 2016 CH01 Director's details changed for Mr Adam James Thrussell on 1 May 2015
16 Oct 2015 AA Full accounts made up to 30 April 2015
15 Jul 2015 AP01 Appointment of Mr Robert Joseph Glendinning as a director on 1 May 2015
13 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 54,000
29 Jan 2015 CH01 Director's details changed for Mr Stephen Janes Gwynn on 28 January 2015
14 Oct 2014 AA Full accounts made up to 30 April 2014
26 Sep 2014 AD01 Registered office address changed from Tsg House Cranbourne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 26 September 2014
29 Jul 2014 AP03 Appointment of Mr Robert Joseph Glendinning as a secretary on 24 March 2014
04 Jul 2014 MR04 Satisfaction of charge 1 in full
04 Jul 2014 MR04 Satisfaction of charge 3 in full
03 Jun 2014 TM02 Termination of appointment of Paul Brigden as a secretary
03 Jun 2014 TM01 Termination of appointment of Stewart Attersall as a director
11 Apr 2014 MR01 Registration of charge 039087280006
14 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 60,000
14 Feb 2014 TM01 Termination of appointment of Roderick Thrussell as a director
29 Jan 2014 AP01 Appointment of Mrs Caroline Anne Thrussell as a director
28 Oct 2013 AA Full accounts made up to 30 April 2013
25 Sep 2013 AP01 Appointment of Mr Bryan Lloyd Rees as a director
19 Sep 2013 TM01 Termination of appointment of Stephen Walsh as a director
04 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders