Advanced company searchLink opens in new window

T.S.G. INSPECTION SERVICES LTD.

Company number SC399176

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2020 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
26 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
26 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
24 May 2011 AP01 Appointment of Thomas Scott Gardiner as a director
24 May 2011 AP01 Appointment of Andrea Gardiner as a director
18 May 2011 TM01 Termination of appointment of Stephen Mabbott as a director
18 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 May 2011 NEWINC Incorporation