- Company Overview for TSC INVENTIS LIMITED (05141123)
- Filing history for TSC INVENTIS LIMITED (05141123)
- People for TSC INVENTIS LIMITED (05141123)
- Charges for TSC INVENTIS LIMITED (05141123)
- More for TSC INVENTIS LIMITED (05141123)
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) |
---|---|---|---|
29 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Margaret Anne Hildreth on 4 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Roy Glover on 4 October 2009 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 28/05/09; full list of members | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | 363a | Return made up to 28/05/08; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Jun 2007 | 363a | Return made up to 28/05/07; full list of members | |
22 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Sep 2006 | 288a | New director appointed | |
20 Sep 2006 | 88(2)R | Ad 10/09/06--------- £ si 50@1=50 £ ic 100/150 | |
16 Jun 2006 | 395 | Particulars of mortgage/charge | |
12 Jun 2006 | 363a | Return made up to 28/05/06; full list of members | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: 52 front street acomb york YO24 3BX | |
25 Jan 2006 | 395 | Particulars of mortgage/charge | |
25 Jan 2006 | 395 | Particulars of mortgage/charge | |
03 Jan 2006 | 225 | Accounting reference date shortened from 31/05/06 to 31/03/06 | |
01 Nov 2005 | 88(2)R | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 | |
01 Nov 2005 | 288a | New director appointed | |
05 Sep 2005 | AA | Accounts for a dormant company made up to 31 May 2005 |