- Company Overview for TSC UK LIMITED (04515040)
- Filing history for TSC UK LIMITED (04515040)
- People for TSC UK LIMITED (04515040)
- More for TSC UK LIMITED (04515040)
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
|
|
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
|
|
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 |