- Company Overview for TSL ELECTRICAL CONTRACTORS LTD (05412265)
- Filing history for TSL ELECTRICAL CONTRACTORS LTD (05412265)
- People for TSL ELECTRICAL CONTRACTORS LTD (05412265)
- Charges for TSL ELECTRICAL CONTRACTORS LTD (05412265)
- Insolvency for TSL ELECTRICAL CONTRACTORS LTD (05412265)
- More for TSL ELECTRICAL CONTRACTORS LTD (05412265)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
06 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
22 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mrs Joanne Lomas as a person with significant control on 22 August 2018 | |
22 Aug 2018 | PSC04 | Change of details for Mr Terry Steven Lomas as a person with significant control on 22 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Terry Steven Lomas on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 4 Somerset Way Iver Buckinghamshire SL0 9AF England to Dorney House 46-48a High Street Burnham Berksire SL1 7JP on 22 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
04 Apr 2018 | PSC01 | Notification of Joanne Lomas as a person with significant control on 31 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Terry Steven Lomas as a person with significant control on 31 March 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Terry Steven Lomas on 31 March 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from C/O Blue Cube Consulting Ltd Brightwell Grange Britwell Road Burnham Slough SL1 8DF to 4 Somerset Way Iver Buckinghamshire SL0 9AF on 20 July 2016 |