Advanced company searchLink opens in new window

TSL ELECTRICAL CONTRACTORS LTD

Company number 05412265

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)
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