- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
11 Nov 2014 | CONNOT | Change of name notice | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Jan 2014 | AD02 | Register inspection address has been changed from Unit 5 Headley Park Ten Woodley Reading Berks RG5 4SW United Kingdom |