Advanced company searchLink opens in new window

TS STEEL LTD

Company number 09060116

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2024 DS01 Application to strike the company off the register
08 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
14 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
30 May 2019 PSC04 Change of details for Mr Nigel Shore as a person with significant control on 1 May 2019
30 May 2019 CH01 Director's details changed for Mr Nigel Shore on 1 May 2019
30 May 2019 AD01 Registered office address changed from Witch Farm Lane Deans Lane Charter Alley Tadley RG26 5SE England to 23 Cranesfield Sherborne St John Basingstoke Hampshire RG24 9LN on 30 May 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 May 2017 CH01 Director's details changed for Mr Nigel Shore on 12 May 2017
12 May 2017 AD01 Registered office address changed from 101 Clarence Road Fleet Hampshire GU51 3RS to Witch Farm Lane Deans Lane Charter Alley Tadley RG26 5SE on 12 May 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-10-25
  • GBP 10