Advanced company searchLink opens in new window

T.S.L. GROUP (NI) LTD

Company number NI602730

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)
18 Apr 2024 AA Micro company accounts made up to 30 April 2023
18 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
30 Nov 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Nov 2023 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
16 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 AD01 Registered office address changed from Unit 17 Tully Business Park Pembroke Loop Road Dunmurry Antrim BT17 0QL to 16 Rossnareen Avenue Belfast BT11 8LP on 25 April 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 CH01 Director's details changed for Mr Gerard Rooney on 1 May 2015
13 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2