- Company Overview for TSA SERVICE LIMITED (07864663)
- Filing history for TSA SERVICE LIMITED (07864663)
- People for TSA SERVICE LIMITED (07864663)
- Charges for TSA SERVICE LIMITED (07864663)
- More for TSA SERVICE LIMITED (07864663)
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) |
---|---|---|---|
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Nov 2023 | MR04 | Satisfaction of charge 078646630001 in full | |
29 Nov 2023 | MR04 | Satisfaction of charge 078646630002 in full | |
29 Nov 2023 | MR01 | Registration of charge 078646630003, created on 20 November 2023 | |
17 Jul 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from Unit 4 Whitehall Court Whitehall Park Leeds LS12 5SN England to Hub 26 - Suite 230 Scandinavia Mills Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 10 August 2021 | |
01 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
01 Jul 2020 | TM01 | Termination of appointment of Julian Frederick Nicholls as a director on 12 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Keith Hamill as a director on 12 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Ian Arthur Hendrie as a director on 12 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mrs Deborah Mary Michelson as a director on 11 June 2020 | |
04 Jun 2020 | MR01 | Registration of charge 078646630001, created on 29 May 2020 | |
04 Jun 2020 | MR01 | Registration of charge 078646630002, created on 29 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
18 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
18 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
18 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
18 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
15 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates |