Advanced company searchLink opens in new window

TSC SOUTH LTD

Company number 11160223

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)
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
16 Feb 2024 AAMD Amended accounts made up to 31 March 2023
12 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
24 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Dec 2022 PSC07 Cessation of Robert Norman Graham as a person with significant control on 22 December 2022
22 Dec 2022 PSC02 Notification of Trinity Square Holdings Ltd as a person with significant control on 22 December 2022
21 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
19 Jan 2022 TM01 Termination of appointment of Barry Thomas Graham as a director on 17 January 2022
19 Jan 2022 AP01 Appointment of Mr Robert Norman Graham as a director on 17 January 2022
19 Jan 2022 PSC07 Cessation of Barry Thomas Graham as a person with significant control on 17 January 2022
19 Jan 2022 PSC01 Notification of Robert Norman Graham as a person with significant control on 17 January 2022
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Sep 2021 AD01 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA United Kingdom to The Old Foundry Jolliffe Yard 233 London Road North Merstham Surrey RH1 3BN on 13 September 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
21 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with updates
20 Mar 2019 TM01 Termination of appointment of Robert Norman Graham as a director on 2 January 2019
20 Mar 2019 TM01 Termination of appointment of Simon Christopher Bird as a director on 2 January 2019
13 Mar 2019 PSC01 Notification of Barry Graham as a person with significant control on 30 April 2018