- Company Overview for TSL LIGHTING LIMITED (06457420)
- Filing history for TSL LIGHTING LIMITED (06457420)
- People for TSL LIGHTING LIMITED (06457420)
- Charges for TSL LIGHTING LIMITED (06457420)
- More for TSL LIGHTING LIMITED (06457420)
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) |
---|---|---|---|
09 Mar 2020 | TM02 | Termination of appointment of Zoe Rachel Tamplin as a secretary on 20 February 2020 | |
09 Mar 2020 | SH03 | Purchase of own shares. | |
06 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 20 February 2020
|
|
27 Feb 2020 | PSC04 | Change of details for Mr Samuel David Tamplin as a person with significant control on 20 February 2020 | |
04 Nov 2019 | AP03 | Appointment of Mrs Zoe Rachel Tamplin as a secretary on 22 October 2018 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
27 Feb 2019 | MR05 | All of the property or undertaking has been released from charge 064574200003 | |
26 Oct 2018 | PSC07 | Cessation of Zoe Rachel Tamplin as a person with significant control on 22 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Zoe Rachel Tamplin as a director on 22 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Loren Michael Cox as a director on 22 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Dominic Robert Sheerman as a director on 22 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
09 Apr 2018 | MR01 | Registration of charge 064574200004, created on 29 March 2018 | |
04 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Zoe Rachel Tamplin as a person with significant control on 29 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Martin Frank Locket as a person with significant control on 29 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Sophie Jane Locket as a director on 29 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Martin Frank Locket as a director on 29 April 2017 | |
08 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Mrs Zoe Rachel Tamplin on 23 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Samuel David Tamplin on 23 December 2016 | |
02 Jun 2016 | MR01 | Registration of charge 064574200003, created on 31 May 2016 |