Advanced company searchLink opens in new window

TLS CONTRACTORS LIMITED

Company number 07448385

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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