- Company Overview for TSE (INTERNATIONAL) LIMITED (05020953)
- Filing history for TSE (INTERNATIONAL) LIMITED (05020953)
- People for TSE (INTERNATIONAL) LIMITED (05020953)
- More for TSE (INTERNATIONAL) LIMITED (05020953)
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) |
---|---|---|---|
24 Jul 2018 | TM01 | Termination of appointment of Paul Rushton as a director on 23 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
19 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
25 Oct 2016 | AP03 | Appointment of Ms Pritti Patel as a secretary on 1 June 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Catherinea Mcsweeney as a secretary on 1 June 2016 | |
06 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
24 Mar 2016 | AP01 | Appointment of Ms Pritti Patel as a director on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Fiona Hilary Russell as a director on 24 March 2016 | |
14 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Claire Baty as a secretary on 17 June 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Catherinea Mcsweeney as a secretary on 17 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
13 Jan 2015 | TM01 | Termination of appointment of Ross Michael Lane as a director on 8 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Paul Rushton as a director on 8 January 2015 | |
07 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
02 Jan 2015 | MISC | Section 519. | |
02 Jan 2015 | MISC | Section 519. | |
23 Dec 2014 | MISC | Section 519 ca 2006 | |
02 Oct 2014 | AP03 | Appointment of Claire Baty as a secretary on 30 September 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Martin Lycka as a secretary on 30 September 2014 | |
09 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
03 Mar 2014 | AP01 | Appointment of Mr Kevin Smith as a director |