- Company Overview for TLS CONTRACTORS LIMITED (07448385)
- Filing history for TLS CONTRACTORS LIMITED (07448385)
- People for TLS CONTRACTORS LIMITED (07448385)
- More for TLS CONTRACTORS LIMITED (07448385)
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) |
---|---|---|---|
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
09 Jan 2017 | CH04 | Secretary's details changed for Laconic Limited on 22 November 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from C/O Laconic Limited 25 Meades Lane Chesham Buckinghamshire HP5 1nd to C/O C/O Laconica Ltd 25 Meades Lane Chesham HP5 1nd on 8 December 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
28 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
18 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
26 Mar 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Mr Tom Henry Smith on 2 February 2013 | |
14 Dec 2011 | AP04 | Appointment of Laconic Limited as a secretary | |
14 Dec 2011 | AD01 | Registered office address changed from 8 Sandycoombe Road Twickenham Middlesex TW1 2LX United Kingdom on 14 December 2011 | |
29 Nov 2011 | TM02 | Termination of appointment of Eric Norman Charles Eustance as a secretary | |
25 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Darrell Smith on 1 September 2011 | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Darrell Smith on 1 June 2011 | |
09 Jun 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 April 2011 | |
23 Nov 2010 | NEWINC | Incorporation |