Advanced company searchLink opens in new window

TS BUSINESS CONSULTING SERVICES LIMITED

Company number 08065476

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
21 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
28 Jul 2020 CH01 Director's details changed for Tina Sobti on 28 July 2020
28 Jul 2020 PSC04 Change of details for Tina Sobti as a person with significant control on 28 July 2020
07 Jul 2020 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 7 July 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Jan 2020 AD01 Registered office address changed from Unit 107 Former Express Dairy Riversend Road Hemel Hempstead HP3 9AJ England to First Floor 85 Great Portland Street London W1W 7LT on 13 January 2020
13 Jan 2020 PSC04 Change of details for Tina Sobti as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Tina Sobti on 13 January 2020
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 May 2019 PSC04 Change of details for Tina Sobti as a person with significant control on 15 May 2019
15 May 2019 CH01 Director's details changed for Tina Sobti on 15 May 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Nov 2018 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 107 Former Express Dairy Riversend Road Hemel Hempstead HP3 9AJ on 14 November 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Jan 2018 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 85 Great Portland Street First Floor London W1W 7LT on 22 January 2018