Advanced company searchLink opens in new window

TSC UK LIMITED

Company number 04515040

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)
05 Oct 2015 AD02 Register inspection address has been changed from 9 Glenmead Palmerston Road Buckhurst Hill Essex IG9 5NL England to 5 Lockhart Lodge Gordon Road London E4 6BS
05 Oct 2015 CH01 Director's details changed for Mrs Leigh Ashton on 1 August 2015
28 May 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 AD02 Register inspection address has been changed to 9 Glenmead Palmerston Road Buckhurst Hill Essex IG9 5NL
09 May 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
01 Aug 2013 CH01 Director's details changed for Mr Jonathan Charles Mills on 1 October 2012
31 Jul 2013 AP01 Appointment of Mr Jonathan Charles Mills as a director
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Leigh Ashton on 1 August 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Leigh Ashton on 20 August 2010
13 May 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Apr 2010 AD01 Registered office address changed from C/O Maria Millman 78 Queens Road Buckhurst Hill Essex IG9 5BS United Kingdom on 28 April 2010
15 Dec 2009 AD01 Registered office address changed from 52 Cannon Workshops Hertsmere Road London E14 4AS on 15 December 2009
24 Aug 2009 363a Return made up to 20/08/09; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2008 363a Return made up to 20/08/08; full list of members
27 Oct 2008 288c Director's change of particulars / leigh ashton / 01/11/2006
01 May 2008 AA Total exemption small company accounts made up to 31 October 2007