Advanced company searchLink opens in new window

TSL LIGHTING LIMITED

Company number 06457420

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)
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
05 Jan 2016 CH01 Director's details changed for Samuel Tamplin on 31 December 2015
05 Jan 2016 TM02 Termination of appointment of a secretary
04 Jan 2016 TM02 Termination of appointment of Zoe Tamplin as a secretary on 30 December 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
16 Jan 2015 AD02 Register inspection address has been changed from Unit 13 St Josephs Business Park St. Josephs Close Hove East Sussex BN3 7HG England to Unit 3a Gatwick Gate Industrial Estate Lowfield Heath Crawley West Sussex RH11 0TG
11 Nov 2014 CERTNM Company name changed technical support lab LIMITED\certificate issued on 11/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
11 Nov 2014 CONNOT Change of name notice
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2014 SH10 Particulars of variation of rights attached to shares
11 Sep 2014 SH08 Change of share class name or designation
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100,000
03 Sep 2014 AP01 Appointment of Mrs Zoe Rachel Tamplin as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mrs Sophie Jane Locket as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Martin Frank Locket as a director on 1 September 2014
02 Sep 2014 CERTNM Company name changed tsl lighting LTD\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
02 Sep 2014 AD01 Registered office address changed from Unit 13 St Joesephs Business Park St. Josephs Close Hove East Sussex BN3 7HG to Unit 3a Gatwick Gate Industrial Estate Gatwick London RH11 0TG on 2 September 2014
29 Aug 2014 MR04 Satisfaction of charge 1 in full
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 CERTNM Company name changed tamplins stage lighting LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
15 Jan 2014 CONNOT Change of name notice
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99,999
14 Jan 2014 AD02 Register inspection address has been changed from Unit 5 Headley Park Ten Woodley Reading Berks RG5 4SW United Kingdom